ACTIONSMART ENVIRONMENTAL LIMITED
WALSALL ACTIONSMART SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS9 8PH

Company number 05022934
Status Liquidation
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, ENGLAND, WS9 8PH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07 This document is being processed and will be available in 5 days. ; Registered office address changed from 213 Station Road Stechford Birmingham West Midlands B33 8BB to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 12 April 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ACTIONSMART ENVIRONMENTAL LIMITED are www.actionsmartenvironmental.co.uk, and www.actionsmart-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Actionsmart Environmental Limited is a Private Limited Company. The company registration number is 05022934. Actionsmart Environmental Limited has been working since 22 January 2004. The present status of the company is Liquidation. The registered address of Actionsmart Environmental Limited is Emerald House 20 22 Anchor Road Aldridge Walsall England Ws9 8ph. . WHITMARSH, Janet is a Secretary of the company. WHITMARSH, Darrell Frank is a Director of the company. Secretary HURST, Janette Ann has been resigned. Secretary KTS SECRETARIES LIMITED has been resigned. Director HURST, Janette Ann has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WHITMARSH, Janet
Appointed Date: 31 August 2014

Director
WHITMARSH, Darrell Frank
Appointed Date: 22 January 2004
73 years old

Resigned Directors

Secretary
HURST, Janette Ann
Resigned: 31 August 2014
Appointed Date: 22 January 2004

Secretary
KTS SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
HURST, Janette Ann
Resigned: 31 August 2014
Appointed Date: 11 March 2004
65 years old

Director
KTS NOMINEES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Jarron Holdings Limited
Notified on: 15 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIONSMART ENVIRONMENTAL LIMITED Events

20 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07
This document is being processed and will be available in 5 days.

12 Apr 2017
Registered office address changed from 213 Station Road Stechford Birmingham West Midlands B33 8BB to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 12 April 2017
16 Sep 2016
Total exemption small company accounts made up to 31 January 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
07 Apr 2016
Change of share class name or designation
...
... and 40 more events
11 Feb 2004
Secretary resigned
11 Feb 2004
New director appointed
11 Feb 2004
Registered office changed on 11/02/04 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9HB
29 Jan 2004
Company name changed actionsmart services LIMITED\certificate issued on 29/01/04
22 Jan 2004
Incorporation

ACTIONSMART ENVIRONMENTAL LIMITED Charges

12 October 2015
Charge code 0502 2934 0001
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Jarron Developments Limited
Description: Contains fixed charge…