About

Registered Number: 04219418
Date of Incorporation: 18/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX

 

Based in United Kingdom, West Midlands, Acts Simply Functioning Ltd was founded on 18 May 2001, it has a status of "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Clift, Carolyn Mary, Stiles, Cedric, Stiles, Tom John, Summerfield, Roy for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILES, Cedric 01 October 2009 - 1
STILES, Tom John 17 April 2020 - 1
SUMMERFIELD, Roy 17 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFT, Carolyn Mary 18 May 2001 - 1

Filing History

Document Type Date
MR04 - N/A 19 May 2020
CS01 - N/A 18 May 2020
PSC07 - N/A 17 April 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 February 2016
SH01 - Return of Allotment of shares 10 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 13 January 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 May 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 26 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 06 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.