ACTION DELIVERY SERVICES LIMITED
RADWAY GREEN CREWE

Hellopages » Cheshire » Cheshire East » CW2 5PR

Company number 03144500
Status Active
Incorporation Date 10 January 1996
Company Type Private Limited Company
Address BUSINESS & TECHNOLOGY CENTRE, RADWAY GREEN VENTURE PARK, RADWAY GREEN CREWE, CHESHIRE, CW2 5PR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Gerald Thomas Dillon as a director on 31 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACTION DELIVERY SERVICES LIMITED are www.actiondeliveryservices.co.uk, and www.action-delivery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Action Delivery Services Limited is a Private Limited Company. The company registration number is 03144500. Action Delivery Services Limited has been working since 10 January 1996. The present status of the company is Active. The registered address of Action Delivery Services Limited is Business Technology Centre Radway Green Venture Park Radway Green Crewe Cheshire Cw2 5pr. The company`s financial liabilities are £6.64k. It is £-1k against last year. The cash in hand is £18.44k. It is £-9.2k against last year. And the total assets are £131.44k, which is £-4.05k against last year. DILLON, Shirley Jane is a Secretary of the company. DILLON, Andrew Michael is a Director of the company. DILLON, June Patricia is a Director of the company. Secretary DILLON, June Patricia has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary TIMMIS, Wendy Shirley has been resigned. Secretary WEST, Tina Michelle has been resigned. Director CANNON, John has been resigned. Director DILLON, Gerald Thomas has been resigned. Director DILLON, Philip Johnathon has been resigned. Nominee Director FNCS LIMITED has been resigned. Director TIMMIS, Wendy Shirley has been resigned. Director WEST, Tina Michelle has been resigned. The company operates in "Freight transport by road".


action delivery services Key Finiance

LIABILITIES £6.64k
-14%
CASH £18.44k
-34%
TOTAL ASSETS £131.44k
-3%
All Financial Figures

Current Directors

Secretary
DILLON, Shirley Jane
Appointed Date: 03 May 2002

Director
DILLON, Andrew Michael
Appointed Date: 01 January 1997
66 years old

Director
DILLON, June Patricia
Appointed Date: 01 January 1997
90 years old

Resigned Directors

Secretary
DILLON, June Patricia
Resigned: 03 May 2002
Appointed Date: 30 June 1997

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 10 January 1996
Appointed Date: 10 January 1996

Secretary
TIMMIS, Wendy Shirley
Resigned: 13 February 1997
Appointed Date: 10 January 1996

Secretary
WEST, Tina Michelle
Resigned: 31 May 1997
Appointed Date: 01 January 1997

Director
CANNON, John
Resigned: 30 July 2008
Appointed Date: 01 October 1998
88 years old

Director
DILLON, Gerald Thomas
Resigned: 31 October 2016
Appointed Date: 10 January 1996
93 years old

Director
DILLON, Philip Johnathon
Resigned: 14 June 1997
Appointed Date: 01 January 1997
60 years old

Nominee Director
FNCS LIMITED
Resigned: 10 January 1996
Appointed Date: 10 January 1996

Director
TIMMIS, Wendy Shirley
Resigned: 13 February 1997
Appointed Date: 10 January 1996
63 years old

Director
WEST, Tina Michelle
Resigned: 14 June 1997
Appointed Date: 01 January 1997
51 years old

Persons With Significant Control

Mr Andrew Michael Dillon
Notified on: 6 October 2016
66 years old
Nature of control: Has significant influence or control

ACTION DELIVERY SERVICES LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Oct 2016
Termination of appointment of Gerald Thomas Dillon as a director on 31 October 2016
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 31

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
25 Feb 1996
New director appointed
25 Feb 1996
New secretary appointed;new director appointed
25 Feb 1996
Director resigned
25 Feb 1996
Secretary resigned
10 Jan 1996
Incorporation

ACTION DELIVERY SERVICES LIMITED Charges

26 May 2004
Fixed and floating charge
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…