BACK IN ACTION CONSULTANCY LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 6AF

Company number 05184845
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address SPRINGWELL HOUSE, 10 AGBRIGG ROAD SANDAL, WAKEFIELD, WF2 6AF
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 2 . The most likely internet sites of BACK IN ACTION CONSULTANCY LIMITED are www.backinactionconsultancy.co.uk, and www.back-in-action-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Back in Action Consultancy Limited is a Private Limited Company. The company registration number is 05184845. Back in Action Consultancy Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Back in Action Consultancy Limited is Springwell House 10 Agbrigg Road Sandal Wakefield Wf2 6af. The company`s financial liabilities are £0.47k. It is £0.19k against last year. And the total assets are £0.52k, which is £-0.08k against last year. HORSLEY, Lynne Jean Grantham is a Secretary of the company. HORSLEY, Ian George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Physical well-being activities".


back in action consultancy Key Finiance

LIABILITIES £0.47k
+65%
CASH n/a
TOTAL ASSETS £0.52k
-13%
All Financial Figures

Current Directors

Secretary
HORSLEY, Lynne Jean Grantham
Appointed Date: 20 July 2004

Director
HORSLEY, Ian George
Appointed Date: 20 July 2004
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Mr Ian George Horsley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BACK IN ACTION CONSULTANCY LIMITED Events

02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2

...
... and 21 more events
16 Aug 2004
New director appointed
16 Aug 2004
Ad 20/07/04--------- £ si 100@1=100 £ ic 1/101
16 Aug 2004
Secretary resigned
16 Aug 2004
Director resigned
20 Jul 2004
Incorporation