About

Registered Number: 05902312
Date of Incorporation: 10/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 8 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2ES

 

Established in 2006, Act Uk Group Ltd are based in Hebburn, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mccann, Michael, Richardson, Michael, Richardson, Michael Mark Dennis for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Michael 24 November 2014 - 1
RICHARDSON, Michael 01 May 2007 - 1
RICHARDSON, Michael Mark Dennis 10 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 25 February 2020
RESOLUTIONS - N/A 26 November 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 January 2018
PSC02 - N/A 22 August 2017
CS01 - N/A 22 August 2017
PSC09 - N/A 21 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 February 2015
AD01 - Change of registered office address 31 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 28 August 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 September 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 31 August 2007
353 - Register of members 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.