About

Registered Number: 03007676
Date of Incorporation: 09/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Speed Road, Barnfield Industrial Estate, Tipton, West Midlands, DY4 9DX,

 

Actionfront Ltd was registered on 09 January 1995 with its registered office in Tipton, West Midlands, it's status in the Companies House registry is set to "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 06 December 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 25 November 2014
SH06 - Notice of cancellation of shares 25 November 2014
SH03 - Return of purchase of own shares 25 November 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 December 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 22 December 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 20 August 1999
287 - Change in situation or address of Registered Office 13 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 06 March 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 13 February 1997
363s - Annual Return 12 February 1997
225 - Change of Accounting Reference Date 12 December 1996
395 - Particulars of a mortgage or charge 10 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
288 - N/A 19 May 1996
RESOLUTIONS - N/A 30 April 1996
AA - Annual Accounts 30 April 1996
288 - N/A 20 February 1996
363s - Annual Return 19 January 1996
288 - N/A 07 March 1995
288 - N/A 07 March 1995
RESOLUTIONS - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 March 1998 Fully Satisfied

N/A

Mortgage 31 May 1996 Fully Satisfied

N/A

Single debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.