RIGHTACTION LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QJ

Company number 01991648
Status Active
Incorporation Date 20 February 1986
Company Type Private Limited Company
Address ATKINSONS WAY, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr David Charles Holden as a director on 4 January 2016. The most likely internet sites of RIGHTACTION LIMITED are www.rightaction.co.uk, and www.rightaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Kirton Lindsey Rail Station is 8.9 miles; to Brough Rail Station is 9 miles; to Broomfleet Rail Station is 9.2 miles; to Gilberdyke Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rightaction Limited is a Private Limited Company. The company registration number is 01991648. Rightaction Limited has been working since 20 February 1986. The present status of the company is Active. The registered address of Rightaction Limited is Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire Dn15 8qj. The company`s financial liabilities are £22.45k. It is £-15.34k against last year. And the total assets are £60.56k, which is £19.02k against last year. BOTT, Zoe Marie is a Director of the company. HOLDEN, Barrie Trevor is a Director of the company. HOLDEN, David Charles is a Director of the company. HOLDEN, Joanna Mary is a Director of the company. Secretary CAMPBELL, Stephen has been resigned. Secretary NORRIS, Mark Alan has been resigned. Secretary WILLIAMS, Gary has been resigned. Director CAMPBELL, Kevin has been resigned. Director TURNER, Ronald Melvin has been resigned. Director WILLIAMS, Gary has been resigned. The company operates in "Other service activities n.e.c.".


rightaction Key Finiance

LIABILITIES £22.45k
-41%
CASH n/a
TOTAL ASSETS £60.56k
+45%
All Financial Figures

Current Directors

Director
BOTT, Zoe Marie
Appointed Date: 17 April 2015
52 years old

Director
HOLDEN, Barrie Trevor
Appointed Date: 01 June 2014
65 years old

Director
HOLDEN, David Charles
Appointed Date: 04 January 2016
41 years old

Director
HOLDEN, Joanna Mary
Appointed Date: 06 October 2015
65 years old

Resigned Directors

Secretary
CAMPBELL, Stephen
Resigned: 04 May 2000

Secretary
NORRIS, Mark Alan
Resigned: 24 August 2009
Appointed Date: 04 May 2000

Secretary
WILLIAMS, Gary
Resigned: 22 April 1992

Director
CAMPBELL, Kevin
Resigned: 24 July 2007
Appointed Date: 04 May 2000
55 years old

Director
TURNER, Ronald Melvin
Resigned: 22 April 1992
90 years old

Director
WILLIAMS, Gary
Resigned: 02 June 2014
54 years old

Persons With Significant Control

Mr Barrie Trevor Holden
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Fire Protection Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGHTACTION LIMITED Events

04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Appointment of Mr David Charles Holden as a director on 4 January 2016
19 Oct 2015
Appointment of Mrs Joanna Mary Holden as a director on 6 October 2015
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
26 May 1988
Accounts for a small company made up to 30 April 1987

26 May 1988
Return made up to 20/11/87; full list of members

14 May 1987
Accounting reference date notified as 30/04

29 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1986
Incorporation

RIGHTACTION LIMITED Charges

15 October 1990
Fixed and floating charge
Delivered: 31 October 1990
Status: Satisfied on 24 June 2014
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…