ACTREG (U.K.) LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8PZ

Company number 02474209
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address UNIT 2 HENSON CLOSE, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 40,000.5 . The most likely internet sites of ACTREG (U.K.) LIMITED are www.actreguk.co.uk, and www.actreg-u-k.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and eight months. The distance to to Corby Rail Station is 5.7 miles; to Wellingborough Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Actreg U K Limited is a Private Limited Company. The company registration number is 02474209. Actreg U K Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Actreg U K Limited is Unit 2 Henson Close Telford Way Industrial Estate Kettering Northamptonshire Nn16 8pz. The company`s financial liabilities are £573.11k. It is £123.04k against last year. And the total assets are £881.1k, which is £180.75k against last year. MARSHALL, Stephen Charles is a Secretary of the company. MARSHALL, Stephen Charles is a Director of the company. MCGEACHY, Robert Graham is a Director of the company. UNWIN, Mark is a Director of the company. Secretary SIMMONDS, Judith Marguerite has been resigned. The company operates in "Non-specialised wholesale trade".


actreg (u.k.) Key Finiance

LIABILITIES £573.11k
+27%
CASH n/a
TOTAL ASSETS £881.1k
+25%
All Financial Figures

Current Directors

Secretary
MARSHALL, Stephen Charles
Appointed Date: 28 November 1994

Director

Director
MCGEACHY, Robert Graham
Appointed Date: 19 November 2008
63 years old

Director
UNWIN, Mark

66 years old

Resigned Directors

Secretary
SIMMONDS, Judith Marguerite
Resigned: 28 November 1994

Persons With Significant Control

Mr Stephen Charles Marshall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTREG (U.K.) LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000.5

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000.5

...
... and 78 more events
26 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1990
New director appointed

19 Mar 1990
Company name changed dareart LIMITED\certificate issued on 20/03/90
08 Mar 1990
Registered office changed on 08/03/90 from: classic house 174-180 old street london EC1V 9BP

26 Feb 1990
Incorporation

ACTREG (U.K.) LIMITED Charges

27 April 1995
Mortgage debenture
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Satisfied on 18 January 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 2 henson close telford way…
27 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Satisfied on 6 August 2003
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a unit 3 henson close telford way…
15 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 6 August 2003
Persons entitled: Barclays Bank PLC
Description: Unit 3 henson close telford way industrial estate kettering…
2 July 1992
Legal charge
Delivered: 20 July 1992
Status: Satisfied on 6 July 1995
Persons entitled: Barclays Bank PLC
Description: 2 henson close kettering northants.t/n nn 139301.
9 April 1990
Debenture
Delivered: 30 April 1990
Status: Satisfied on 6 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…