ACTUAL SUPPORT SERVICES LIMITED

Hellopages » Greater London » Newham » E13 8RW

Company number 03924941
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 79 PRINCE REGENT LANE, LONDON, E13 8RW
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACTUAL SUPPORT SERVICES LIMITED are www.actualsupportservices.co.uk, and www.actual-support-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eight months. Actual Support Services Limited is a Private Limited Company. The company registration number is 03924941. Actual Support Services Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Actual Support Services Limited is 79 Prince Regent Lane London E13 8rw. The company`s financial liabilities are £176.26k. It is £-4.05k against last year. The cash in hand is £35.2k. It is £-68.87k against last year. And the total assets are £357.82k, which is £8.54k against last year. BERGMAN, Susan Ann is a Secretary of the company. HARRIS, Peter John is a Director of the company. YARWOOD, Matthew Alan is a Director of the company. YARWOOD, Richard Mark is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director YARWOOD, Alan has been resigned. Director YARWOOD, Peggy Anne has been resigned. The company operates in "General cleaning of buildings".


actual support services Key Finiance

LIABILITIES £176.26k
-3%
CASH £35.2k
-67%
TOTAL ASSETS £357.82k
+2%
All Financial Figures

Current Directors

Secretary
BERGMAN, Susan Ann
Appointed Date: 14 February 2000

Director
HARRIS, Peter John
Appointed Date: 14 February 2000
76 years old

Director
YARWOOD, Matthew Alan
Appointed Date: 26 April 2011
49 years old

Director
YARWOOD, Richard Mark
Appointed Date: 26 April 2011
50 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
YARWOOD, Alan
Resigned: 03 April 2013
Appointed Date: 14 February 2000
76 years old

Director
YARWOOD, Peggy Anne
Resigned: 03 April 2013
Appointed Date: 14 February 2000
74 years old

Persons With Significant Control

Mr Matthew Alan Yarwood
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Yarwood
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTUAL SUPPORT SERVICES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 295,155

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
20 Mar 2000
Director resigned
20 Mar 2000
New director appointed
20 Mar 2000
New director appointed
20 Mar 2000
Secretary resigned
14 Feb 2000
Incorporation

ACTUAL SUPPORT SERVICES LIMITED Charges

31 March 2011
Legal charge
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Alan Yarwood and Peggy Anne Yarwood
Description: Land on the east side of green hollow ongar road dunmow…
21 July 2010
All assets debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2009
Legal charge
Delivered: 26 August 2009
Status: Satisfied on 14 April 2011
Persons entitled: Alan Tarwood and Peggy Ann Yarwood (As Trustees of the Yarwood Pension Fund)
Description: Land on the east side of green hollow ongar road dunmow…
4 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 25 September 2009
Persons entitled: National Westminster Bank PLC
Description: Actual house ongar road great dunmow.
16 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 81 prince regent lane plaistow london…
16 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 68 prince regent lane plaistow london…
27 July 2000
Fixed charge
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: All book and other debts deposits and credit balances held…
21 June 2000
Mortgage debenture
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…