About

Registered Number: 02910867
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 81 Hoel Ashley, Mochdre Estate, Newtown, Powys, SY16 4LE

 

Actia (UK) Ltd was registered on 21 March 1994 and are based in Newtown. The companies directors are listed as Turner, Clare Marie, Kay, Christopher Paul, Mallet, Catherine Marcelle Helene, Pech, Jean-louis Raymond Achille, Pech, Louis Armand Jean, Viatge, Alain Jean Michel, Desmoulins, Christian, Neave, Michael, Peltier, Guy, Velasco, Armand Francois. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Christopher Paul 29 November 1996 - 1
MALLET, Catherine Marcelle Helene 27 June 2017 - 1
PECH, Jean-Louis Raymond Achille 04 February 2015 - 1
PECH, Louis Armand Jean 27 June 2017 - 1
VIATGE, Alain Jean Michel 27 June 2017 - 1
DESMOULINS, Christian 01 January 2006 04 February 2015 1
NEAVE, Michael 29 November 1996 30 September 2012 1
PELTIER, Guy 22 March 1994 31 December 2005 1
VELASCO, Armand Francois 22 March 1994 12 October 1994 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Clare Marie 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 12 April 2017
CH03 - Change of particulars for secretary 25 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 12 February 2015
AUD - Auditor's letter of resignation 10 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 24 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
353 - Register of members 02 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 22 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
MISC - Miscellaneous document 21 January 1998
123 - Notice of increase in nominal capital 21 January 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 08 April 1997
395 - Particulars of a mortgage or charge 06 January 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 26 March 1996
395 - Particulars of a mortgage or charge 19 December 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 30 March 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
288 - N/A 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1994
287 - Change in situation or address of Registered Office 23 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
RESOLUTIONS - N/A 21 April 1994
287 - Change in situation or address of Registered Office 21 April 1994
CERTNM - Change of name certificate 05 April 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 1998 Outstanding

N/A

Debenture 23 December 1996 Outstanding

N/A

Mortgage debenture 01 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.