ACTION CONTRACTING SERVICES (FIREPROTECTION) LIMITED
GORSEINON, SWANSEA

Hellopages » Swansea » Swansea » SA4 2BL
Company number 03065210
Status Active
Incorporation Date 6 June 1995
Company Type Private Limited Company
Address FIRST FLOOR, 95 HIGH STREET, GORSEINON, SWANSEA, WEST GLAMORGAN, SA4 2BL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 52 ; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ACTION CONTRACTING SERVICES (FIREPROTECTION) LIMITED are www.actioncontractingservicesfireprotection.co.uk, and www.action-contracting-services-fireprotection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Action Contracting Services Fireprotection Limited is a Private Limited Company. The company registration number is 03065210. Action Contracting Services Fireprotection Limited has been working since 06 June 1995. The present status of the company is Active. The registered address of Action Contracting Services Fireprotection Limited is First Floor 95 High Street Gorseinon Swansea West Glamorgan Sa4 2bl. . HALL, George is a Director of the company. Secretary RANCE, Janette has been resigned. Secretary RANCE, Vincent Charles has been resigned. Secretary RICKARD, Elizabeth Mary has been resigned. Secretary RICKARD, John, Mt has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, George has been resigned. Director RANCE, Vincent Charles has been resigned. Director RICKARD, John, Mt has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HALL, George
Appointed Date: 31 March 2004
82 years old

Resigned Directors

Secretary
RANCE, Janette
Resigned: 01 December 1997
Appointed Date: 06 June 1995

Secretary
RANCE, Vincent Charles
Resigned: 01 June 2014
Appointed Date: 31 March 2004

Secretary
RICKARD, Elizabeth Mary
Resigned: 31 March 2004
Appointed Date: 07 July 2003

Secretary
RICKARD, John, Mt
Resigned: 07 July 2003
Appointed Date: 01 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1995
Appointed Date: 06 June 1995

Director
HALL, George
Resigned: 07 July 2003
Appointed Date: 01 December 1997
82 years old

Director
RANCE, Vincent Charles
Resigned: 01 December 1997
Appointed Date: 06 June 1995
79 years old

Director
RICKARD, John, Mt
Resigned: 31 March 2004
Appointed Date: 01 December 1997
82 years old

ACTION CONTRACTING SERVICES (FIREPROTECTION) LIMITED Events

08 Sep 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 52

07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 52 more events
08 Apr 1997
Accounts for a small company made up to 30 November 1996
02 Jul 1996
Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed

31 Jan 1996
Accounting reference date notified as 30/11
12 Jun 1995
Secretary resigned
06 Jun 1995
Incorporation