ANDREW ACTMAN LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 8BU
Company number 02046893
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address 83 SEFTON LANE, LIVERPOOL, L31 8BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ANDREW ACTMAN LIMITED are www.andrewactman.co.uk, and www.andrew-actman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Andrew Actman Limited is a Private Limited Company. The company registration number is 02046893. Andrew Actman Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Andrew Actman Limited is 83 Sefton Lane Liverpool L31 8bu. The company`s financial liabilities are £10k. It is £0k against last year. And the total assets are £10k, which is £0k against last year. GRAHAM, David is a Secretary of the company. CARBERRY, Michael James is a Director of the company. CONWAY, James Gary is a Director of the company. THORN, Daniel Matthew is a Director of the company. Secretary HOUSE, Jane has been resigned. Secretary THORN, Daniel Matthew has been resigned. Director ACTMAN, Andrew Russell has been resigned. The company operates in "Non-trading company".


andrew actman Key Finiance

LIABILITIES £10k
CASH n/a
TOTAL ASSETS £10k
All Financial Figures

Current Directors

Secretary
GRAHAM, David
Appointed Date: 03 June 2015

Director
CARBERRY, Michael James
Appointed Date: 10 September 2013
51 years old

Director
CONWAY, James Gary
Appointed Date: 10 September 2013
47 years old

Director
THORN, Daniel Matthew
Appointed Date: 10 September 2013
65 years old

Resigned Directors

Secretary
HOUSE, Jane
Resigned: 10 September 2013

Secretary
THORN, Daniel Matthew
Resigned: 03 June 2015
Appointed Date: 10 September 2013

Director
ACTMAN, Andrew Russell
Resigned: 04 June 2014
76 years old

Persons With Significant Control

Optoplast Actman Eywear Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDREW ACTMAN LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

16 Jul 2015
Appointment of David Graham as a secretary on 3 June 2015
...
... and 89 more events
21 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1986
Registered office changed on 17/10/86 from: 124-128 city road london EC1V 2NJ

30 Sep 1986
Company name changed rapid 1785 LIMITED\certificate issued on 30/09/86

15 Aug 1986
Certificate of Incorporation

ANDREW ACTMAN LIMITED Charges

20 September 1999
Rent deposit deed
Delivered: 29 September 1999
Status: Satisfied on 30 April 2009
Persons entitled: Brixton Estate PLC
Description: Rent deposit of £13,304.53.
12 June 1989
Debenture
Delivered: 19 June 1989
Status: Satisfied on 19 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1987
Debenture
Delivered: 31 December 1987
Status: Satisfied on 19 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…