About

Registered Number: 02927357
Date of Incorporation: 10/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Castle House, South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BR

 

Established in 1994, Action-tec Services Ltd has its registered office in Ashby-De-La-Zouch in Leicestershire. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Rory 01 May 2019 - 1
BARRETT, Stephen John 12 December 2011 - 1
BUSTIN, James 01 May 2019 - 1
HULLEY, David John 10 May 1994 01 April 2008 1
PLOUGHMAN, Mark 01 April 2008 13 December 2011 1
PLOUGHMAN, Paul 01 April 2008 13 December 2011 1
TRAFFORD, Mark John 01 January 2016 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Karen Joan 10 May 1994 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 26 April 2019
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
SH01 - Return of Allotment of shares 28 July 2011
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 20 January 2010
DISS40 - Notice of striking-off action discontinued 06 October 2009
AA - Annual Accounts 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
353 - Register of members 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 01 June 2000
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
363s - Annual Return 30 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 06 April 1999
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
363s - Annual Return 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 19 July 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1994
287 - Change in situation or address of Registered Office 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.