ACTON HOMES LIMITED
BRISTOL FLATSIGN LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS36 1RH

Company number 04165958
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address UNIT 1 TO 4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE, WINTERBOURNE, BRISTOL, ENGLAND, BS36 1RH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of ACTON HOMES LIMITED are www.actonhomes.co.uk, and www.acton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Lawrence Hill Rail Station is 5.6 miles; to Bristol Temple Meads Rail Station is 6.5 miles; to Keynsham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acton Homes Limited is a Private Limited Company. The company registration number is 04165958. Acton Homes Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Acton Homes Limited is Unit 1 To 4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol England Bs36 1rh. . CAKE, Michelle is a Secretary of the company. CAKE, Andrew Royston is a Director of the company. CAKE, Michelle is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CAKE, Michelle
Appointed Date: 03 April 2001

Director
CAKE, Andrew Royston
Appointed Date: 03 April 2001
64 years old

Director
CAKE, Michelle
Appointed Date: 01 October 2009
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2001
Appointed Date: 22 February 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr Andrew Royston Cake
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

ACTON HOMES LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
23 Aug 2016
Registered office address changed from The Waterworks Church Close Frampton Cotterell Bristol BS36 2BB to Unit 1 to 4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH on 23 August 2016
08 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

...
... and 65 more events
20 Apr 2001
Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU
18 Apr 2001
Company name changed flatsign LIMITED\certificate issued on 18/04/01
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
22 Feb 2001
Incorporation

ACTON HOMES LIMITED Charges

28 April 2012
Memorandum of security over cash deposits
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 the spot coalpit heath bristol all plant and machinery…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74 woodend road coalpit heath bristol all plant and…
28 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: 76 woodend road coalpit bristol by way of fixed charge, the…
6 November 2007
Legal charge
Delivered: 8 November 2007
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: 40 south view crescent coalpit heath,. By way of fixed…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land & garages lying to west of brook road fishponds,. By…
14 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: 74 woodend road frampton cotterell bristol. By way of fixed…
22 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: 21 the causeway coalpit heath bristol. By way of fixed…
25 October 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land rear of 193 passage road westbury on tryn bristol,. By…
25 October 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: 84 woodend road frampton cotterell bristol,. By way of…
31 May 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: 50 longs drive yate t/no AV179660. By way of fixed charge…
25 November 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to neathwood new road tytherington. By way of…
20 January 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former pumping station and forestry land at church…
20 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 14 April 2015
Persons entitled: Bristol Water PLC
Description: The former pumping station and forestry land at church…
17 January 2003
Debenture
Delivered: 22 January 2003
Status: Satisfied on 12 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…