About

Registered Number: 05156918
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Established in 2004, Action Carpets Ltd have registered office in Kent, it has a status of "Active". Dixon, Gale Stephanie is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIXON, Gale Stephanie 17 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 29 June 2018
PSC07 - N/A 29 June 2018
PSC07 - N/A 29 June 2018
PSC02 - N/A 29 June 2018
MR01 - N/A 28 March 2018
AA - Annual Accounts 05 February 2018
MR01 - N/A 29 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 20 April 2010
SH01 - Return of Allotment of shares 19 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 08 November 2005
363s - Annual Return 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 28 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 29 January 2018 Outstanding

N/A

Debenture 25 October 2004 Outstanding

N/A

Debenture 23 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.