About

Registered Number: 04426722
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Phassouri House, School Road, Bradenham, Norfolk, IP25 7QU

 

Having been setup in 2002, Action Automotive Ltd have registered office in Bradenham in Norfolk. The companies directors are listed as Ruppert, Daljit Kaur, Ruppert, James Dennis, Ruppert, Olivia Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPPERT, Daljit Kaur 29 April 2002 - 1
RUPPERT, James Dennis 29 April 2002 - 1
RUPPERT, Olivia Katherine 10 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.