ACTION TROPHIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8QT
Company number 04744599
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 6 BEAR COURT, ROENTGEN ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8QT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 April 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 100 . The most likely internet sites of ACTION TROPHIES LIMITED are www.actiontrophies.co.uk, and www.action-trophies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bramley (Hants) Rail Station is 4 miles; to Hook Rail Station is 4.3 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Action Trophies Limited is a Private Limited Company. The company registration number is 04744599. Action Trophies Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Action Trophies Limited is 6 Bear Court Roentgen Road Basingstoke Hampshire Rg24 8qt. The company`s financial liabilities are £9.83k. It is £-9.07k against last year. The cash in hand is £24.9k. It is £-5.29k against last year. And the total assets are £39.15k, which is £-5.94k against last year. O'NEILL, Michael is a Director of the company. Secretary HARRIS, Kara Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


action trophies Key Finiance

LIABILITIES £9.83k
-48%
CASH £24.9k
-18%
TOTAL ASSETS £39.15k
-14%
All Financial Figures

Current Directors

Director
O'NEILL, Michael
Appointed Date: 25 April 2003
68 years old

Resigned Directors

Secretary
HARRIS, Kara Elizabeth
Resigned: 30 November 2009
Appointed Date: 25 April 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 April 2003
Appointed Date: 25 April 2003

ACTION TROPHIES LIMITED Events

05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

12 Mar 2016
Total exemption small company accounts made up to 31 August 2015
21 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 August 2014
30 Oct 2014
Director's details changed for Michael O'neill on 30 October 2014
...
... and 27 more events
06 May 2004
Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed

24 Sep 2003
Accounting reference date extended from 30/04/04 to 31/08/04
22 May 2003
Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100
06 May 2003
Secretary resigned
25 Apr 2003
Incorporation