About

Registered Number: 04397928
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 11 Normanton Lane, Keyworth, Nottingham, NG12 5HB,

 

Action Plumbing (Leicester) Ltd was registered on 19 March 2002 with its registered office in Nottingham, it's status in the Companies House registry is set to "Active". Smith, Fiona Jaqueline, Smith, Alan Geoffrey, Wakefield, Julie Ann, Wakefield, James Harry are the current directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alan Geoffrey 01 April 2007 - 1
WAKEFIELD, James Harry 19 March 2002 28 July 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Fiona Jaqueline 28 July 2011 - 1
WAKEFIELD, Julie Ann 19 March 2002 28 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 06 August 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 19 March 2018
CH03 - Change of particulars for secretary 19 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 28 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2013
AD01 - Change of registered office address 27 April 2013
AA - Annual Accounts 14 December 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 21 September 2012
AD01 - Change of registered office address 21 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2012
AP03 - Appointment of secretary 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 March 2011
AD04 - Change of location of company records to the registered office 21 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
363a - Annual Return 01 April 2009
RESOLUTIONS - N/A 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
MEM/ARTS - N/A 22 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 11 April 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.