About

Registered Number: 07414168
Date of Incorporation: 20/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 4 Hurricane Drive, Speke, Liverpool, L24 8RL,

 

Founded in 2010, Action Partnership Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Buckley, Kate Louise, Dowling, Jason James, Keen, David Leslie, Keen, Peter Victor, Sanders, David Harold, Keen, David, Turner, Maria, Ambrose, Daniel for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Kate Louise 25 July 2017 - 1
DOWLING, Jason James 04 July 2017 - 1
KEEN, David Leslie 21 October 2011 - 1
KEEN, Peter Victor 21 October 2011 - 1
SANDERS, David Harold 21 October 2012 - 1
AMBROSE, Daniel 10 February 2017 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KEEN, David 21 October 2011 31 January 2018 1
TURNER, Maria 20 October 2010 14 September 2012 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AD01 - Change of registered office address 21 October 2019
SH01 - Return of Allotment of shares 20 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 October 2018
MR04 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 02 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 07 March 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 12 December 2013
MR01 - N/A 13 November 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 26 July 2013
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 25 October 2012
CERTNM - Change of name certificate 13 September 2012
CONNOT - N/A 13 September 2012
AP03 - Appointment of secretary 05 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 November 2011
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.