ACTIONWEST BUSINESS SYSTEMS LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1EG

Company number 03470273
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address UNIT 5 ORCHARD INDUSTRIAL ESTATE, LOWER UNION ROAD, KINGSBRIDGE, DEVON, TQ7 1EG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of ACTIONWEST BUSINESS SYSTEMS LIMITED are www.actionwestbusinesssystems.co.uk, and www.actionwest-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Actionwest Business Systems Limited is a Private Limited Company. The company registration number is 03470273. Actionwest Business Systems Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Actionwest Business Systems Limited is Unit 5 Orchard Industrial Estate Lower Union Road Kingsbridge Devon Tq7 1eg. The company`s financial liabilities are £16.72k. It is £-12.32k against last year. And the total assets are £63.53k, which is £-8.26k against last year. MAMMATT, Steven Christopher is a Director of the company. Secretary CORDING, James has been resigned. Secretary MAMMATT, Jacqueline Valerie has been resigned. Secretary MAMMETT, Deborah Alison has been resigned. Secretary KINGSBRIDGE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KINGSBRIDGE SECRETARIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


actionwest business systems Key Finiance

LIABILITIES £16.72k
-43%
CASH n/a
TOTAL ASSETS £63.53k
-12%
All Financial Figures

Current Directors

Director
MAMMATT, Steven Christopher
Appointed Date: 24 November 1997
65 years old

Resigned Directors

Secretary
CORDING, James
Resigned: 14 May 2003
Appointed Date: 23 December 1999

Secretary
MAMMATT, Jacqueline Valerie
Resigned: 08 December 2000
Appointed Date: 24 November 1997

Secretary
MAMMETT, Deborah Alison
Resigned: 31 December 2009
Appointed Date: 14 May 2003

Secretary
KINGSBRIDGE SECRETARIES LIMITED
Resigned: 31 March 2012
Appointed Date: 31 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1997
Appointed Date: 24 November 1997

Director
KINGSBRIDGE SECRETARIES LIMITED
Resigned: 31 December 2009
Appointed Date: 31 December 2009

Persons With Significant Control

Mr Steven Christopher Mammatt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ACTIONWEST BUSINESS SYSTEMS LIMITED Events

09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Oct 2016
Micro company accounts made up to 31 March 2016
18 Dec 2015
Micro company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

27 Nov 2014
Micro company accounts made up to 31 March 2014
...
... and 51 more events
01 Dec 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/11/97

01 Dec 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
Secretary resigned
24 Nov 1997
Incorporation

ACTIONWEST BUSINESS SYSTEMS LIMITED Charges

18 April 2008
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2000
Mortgage debenture
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…