ACTION-TEC SERVICES LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1BR
Company number 02927357
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address CASTLE HOUSE, SOUTH STREET, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1BR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 150,000 ; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Mark Trafford as a director on 1 January 2016. The most likely internet sites of ACTION-TEC SERVICES LIMITED are www.actiontecservices.co.uk, and www.action-tec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Polesworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Action Tec Services Limited is a Private Limited Company. The company registration number is 02927357. Action Tec Services Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Action Tec Services Limited is Castle House South Street Ashby De La Zouch Leicestershire Le65 1br. The company`s financial liabilities are £114.76k. It is £5.48k against last year. The cash in hand is £76.06k. It is £22.11k against last year. And the total assets are £295.13k, which is £8.73k against last year. BARRETT, Stephen John is a Director of the company. TRAFFORD, Mark John is a Director of the company. WESTLEY, William is a Director of the company. Secretary MILLS, Karen Joan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HULLEY, David John has been resigned. Director PLOUGHMAN, Mark has been resigned. Director PLOUGHMAN, Paul has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


action-tec services Key Finiance

LIABILITIES £114.76k
+5%
CASH £76.06k
+40%
TOTAL ASSETS £295.13k
+3%
All Financial Figures

Current Directors

Director
BARRETT, Stephen John
Appointed Date: 12 December 2011
68 years old

Director
TRAFFORD, Mark John
Appointed Date: 01 January 2016
64 years old

Director
WESTLEY, William
Appointed Date: 12 December 2011
66 years old

Resigned Directors

Secretary
MILLS, Karen Joan
Resigned: 01 April 2008
Appointed Date: 10 May 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Director
HULLEY, David John
Resigned: 01 April 2008
Appointed Date: 10 May 1994
68 years old

Director
PLOUGHMAN, Mark
Resigned: 13 December 2011
Appointed Date: 01 April 2008
52 years old

Director
PLOUGHMAN, Paul
Resigned: 13 December 2011
Appointed Date: 01 April 2008
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

ACTION-TEC SERVICES LIMITED Events

10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Feb 2016
Appointment of Mr Mark Trafford as a director on 1 January 2016
19 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 150,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 72 more events
08 Jun 1994
Accounting reference date notified as 31/07

18 May 1994
Registered office changed on 18/05/94 from: 21/27 city road cardiff south glamorgan CF2 3BJ

18 May 1994
New secretary appointed;director resigned

18 May 1994
Secretary resigned;new director appointed

10 May 1994
Incorporation