ACTIA (UK) LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 4LE

Company number 02910867
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address UNIT 81 HOEL ASHLEY, MOCHDRE ESTATE, NEWTOWN, POWYS, SY16 4LE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Secretary's details changed for Clare Marie Rumsby on 14 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ACTIA (UK) LIMITED are www.actiauk.co.uk, and www.actia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Actia Uk Limited is a Private Limited Company. The company registration number is 02910867. Actia Uk Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Actia Uk Limited is Unit 81 Hoel Ashley Mochdre Estate Newtown Powys Sy16 4le. . TURNER, Clare Marie is a Secretary of the company. KAY, Christopher Paul is a Director of the company. PECH, Jean-Louis Raymond Achille is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary NEAVE, Michael has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DESMOULINS, Christian has been resigned. Director NEAVE, Michael has been resigned. Director PELTIER, Guy has been resigned. Director VELASCO, Armand Francois has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TURNER, Clare Marie
Appointed Date: 01 October 2012

Director
KAY, Christopher Paul
Appointed Date: 29 November 1996
68 years old

Director
PECH, Jean-Louis Raymond Achille
Appointed Date: 04 February 2015
64 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 22 March 1994
Appointed Date: 21 March 1994

Secretary
NEAVE, Michael
Resigned: 30 September 2012
Appointed Date: 22 March 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 22 March 1994
Appointed Date: 21 March 1994
34 years old

Director
DESMOULINS, Christian
Resigned: 04 February 2015
Appointed Date: 01 January 2006
74 years old

Director
NEAVE, Michael
Resigned: 30 September 2012
Appointed Date: 29 November 1996
76 years old

Director
PELTIER, Guy
Resigned: 31 December 2005
Appointed Date: 22 March 1994
77 years old

Director
VELASCO, Armand Francois
Resigned: 12 October 1994
Appointed Date: 22 March 1994
74 years old

Persons With Significant Control

Mr Jean-Louis Achille Pech
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ACTIA (UK) LIMITED Events

12 Apr 2017
Confirmation statement made on 21 March 2017 with updates
25 Aug 2016
Secretary's details changed for Clare Marie Rumsby on 14 August 2016
20 Jul 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 235,000

01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
28 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1994
Registered office changed on 21/04/94 from: 120 east road london N1 6AA

05 Apr 1994
Company name changed baysend LIMITED\certificate issued on 05/04/94

21 Mar 1994
Incorporation

ACTIA (UK) LIMITED Charges

1 April 1998
Legal charge
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 81, mochdre industrial estate newton powys.
23 December 1996
Debenture
Delivered: 6 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1995
Mortgage debenture
Delivered: 19 December 1995
Status: Satisfied on 22 November 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…