Having been setup in 1987, Actem (UK) Ltd have registered office in Newcastle Upon Tyne. The companies directors are listed as Crumbie, David Stuart, Elliott, John, Fleming, Valerie, Pilkington, William John, Robinson, Leslie, Smith, Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the Actem (UK) Ltd. This organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUMBIE, David Stuart | N/A | 19 December 2005 | 1 |
ELLIOTT, John | N/A | 03 April 2001 | 1 |
FLEMING, Valerie | N/A | 30 November 2006 | 1 |
PILKINGTON, William John | N/A | 30 November 2006 | 1 |
ROBINSON, Leslie | N/A | 30 November 2006 | 1 |
SMITH, Kenneth | N/A | 21 December 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 July 2019 | |
AM10 - N/A | 29 April 2019 | |
AM23 - N/A | 29 April 2019 | |
AM10 - N/A | 26 October 2018 | |
AM10 - N/A | 27 June 2018 | |
AM10 - N/A | 06 November 2017 | |
2.24B - N/A | 11 April 2017 | |
2.31B - N/A | 11 April 2017 | |
2.24B - N/A | 25 November 2016 | |
F2.18 - N/A | 28 June 2016 | |
2.17B - N/A | 09 June 2016 | |
2.12B - N/A | 26 April 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
MR01 - N/A | 26 August 2015 | |
MR01 - N/A | 18 August 2015 | |
MR05 - N/A | 18 August 2015 | |
MR05 - N/A | 18 August 2015 | |
MR05 - N/A | 18 August 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AA01 - Change of accounting reference date | 28 July 2015 | |
AR01 - Annual Return | 26 May 2015 | |
MR04 - N/A | 09 April 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AA01 - Change of accounting reference date | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
AR01 - Annual Return | 23 May 2011 | |
TM02 - Termination of appointment of secretary | 08 April 2011 | |
TM01 - Termination of appointment of director | 08 April 2011 | |
TM01 - Termination of appointment of director | 08 April 2011 | |
AP01 - Appointment of director | 08 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 January 2011 | |
AA - Annual Accounts | 18 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
MISC - Miscellaneous document | 07 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 August 2010 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
AA - Annual Accounts | 15 May 2008 | |
AA - Annual Accounts | 06 June 2007 | |
225 - Change of Accounting Reference Date | 18 May 2007 | |
363s - Annual Return | 16 May 2007 | |
169 - Return by a company purchasing its own shares | 10 January 2007 | |
169 - Return by a company purchasing its own shares | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
225 - Change of Accounting Reference Date | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 07 June 2005 | |
169 - Return by a company purchasing its own shares | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 15 June 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 20 May 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 27 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 1998 | |
AA - Annual Accounts | 12 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 1997 | |
363s - Annual Return | 28 May 1997 | |
AA - Annual Accounts | 04 October 1996 | |
288 - N/A | 06 June 1996 | |
363s - Annual Return | 15 May 1996 | |
AA - Annual Accounts | 11 September 1995 | |
363s - Annual Return | 16 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 27 May 1994 | |
AA - Annual Accounts | 30 August 1993 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 16 June 1992 | |
363s - Annual Return | 11 May 1992 | |
AUD - Auditor's letter of resignation | 10 April 1992 | |
288 - N/A | 31 July 1991 | |
288 - N/A | 31 July 1991 | |
288 - N/A | 31 July 1991 | |
AA - Annual Accounts | 26 June 1991 | |
288 - N/A | 23 May 1991 | |
363a - Annual Return | 14 May 1991 | |
AUD - Auditor's letter of resignation | 26 April 1991 | |
RESOLUTIONS - N/A | 13 November 1990 | |
RESOLUTIONS - N/A | 13 November 1990 | |
RESOLUTIONS - N/A | 13 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1990 | |
123 - Notice of increase in nominal capital | 13 November 1990 | |
287 - Change in situation or address of Registered Office | 19 October 1990 | |
RESOLUTIONS - N/A | 03 September 1990 | |
RESOLUTIONS - N/A | 03 September 1990 | |
363 - Annual Return | 26 June 1990 | |
AA - Annual Accounts | 19 June 1990 | |
288 - N/A | 28 March 1990 | |
363 - Annual Return | 20 January 1990 | |
AA - Annual Accounts | 05 September 1989 | |
AA - Annual Accounts | 23 June 1988 | |
363 - Annual Return | 23 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 June 1988 | |
288 - N/A | 19 October 1987 | |
288 - N/A | 09 October 1987 | |
395 - Particulars of a mortgage or charge | 29 September 1987 | |
287 - Change in situation or address of Registered Office | 29 September 1987 | |
RESOLUTIONS - N/A | 24 September 1987 | |
RESOLUTIONS - N/A | 24 September 1987 | |
MEM/ARTS - N/A | 24 September 1987 | |
CERTNM - Change of name certificate | 29 June 1987 | |
288 - N/A | 04 June 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 June 1987 | |
CERTINC - N/A | 25 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2015 | Outstanding |
N/A |
A registered charge | 14 August 2015 | Outstanding |
N/A |
Charge by way of debenture | 05 July 2011 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 30 November 2006 | Fully Satisfied |
N/A |
Legal charge | 30 November 2006 | Outstanding |
N/A |
Debenture | 23 September 1987 | Outstanding |
N/A |