ACT (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

ACT (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987697

Incorporation date

10/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

61 Irnham Road Four Oaks, Sutton Coldfield, West Midlands B74 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon17/02/2025
Director's details changed for Mr Andrew Robert Prosser on 2025-02-13
dot icon17/02/2025
Change of details for Mr Andrew Charles Hales as a person with significant control on 2025-02-13
dot icon17/02/2025
Change of details for Mr Andrew Robert Prosser as a person with significant control on 2025-02-13
dot icon14/02/2025
Certificate of change of name
dot icon14/02/2025
Director's details changed for Mr Andrew Charles Hales on 2025-02-13
dot icon13/02/2025
Secretary's details changed for Mr Andrew Charles Hales on 2025-02-13
dot icon27/01/2025
Satisfaction of charge 1 in full
dot icon27/01/2025
Satisfaction of charge 3 in full
dot icon27/01/2025
Satisfaction of charge 019876970004 in full
dot icon27/01/2025
Satisfaction of charge 2 in full
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon14/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon06/04/2021
Registered office address changed from 300 Scribers Lane Hall Green Birmingham West Midlands B28 0TD United Kingdom to 61 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TQ on 2021-04-06
dot icon29/01/2021
Director's details changed for Mr Andrew Charles Hales on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Andrew Robert Prosser on 2021-01-28
dot icon27/01/2021
Change of details for Mr Andrew Charles Hales as a person with significant control on 2021-01-22
dot icon22/01/2021
Change of details for Mr Andrew Robert Prosser as a person with significant control on 2021-01-22
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Change of details for Mr Andrew Charles Hales as a person with significant control on 2020-09-02
dot icon04/09/2020
Director's details changed for Mr Andrew Charles Hales on 2020-09-02
dot icon04/09/2020
Secretary's details changed for Mr Andrew Charles Hales on 2020-09-02
dot icon02/09/2020
Change of details for Mr Andrew Robert Prosser as a person with significant control on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Andrew Robert Prosser on 2020-09-02
dot icon17/07/2020
Registration of charge 019876970004, created on 2020-07-15
dot icon08/06/2020
Registered office address changed from 300 Scribers Lane Off Priory Road Hall Green Birmingham West Midlands B28 0TD United Kingdom to 300 Scribers Lane Hall Green Birmingham West Midlands B28 0TD on 2020-06-08
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon07/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Director's details changed for Mr Andrew Charles Hales on 2019-08-29
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon30/05/2019
Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to 300 Scribers Lane Off Priory Road Hall Green Birmingham West Midlands B28 0TD on 2019-05-30
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Notification of Andrew Robert Prosser as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Andrew Charles Christopher Hales as a person with significant control on 2016-04-06
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/07/2011
Registered office address changed from 300 Scribers Lane Hall Green Birmingham West Midlands B28 0TD on 2011-07-07
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Andrew Robert Prosser on 2008-12-04
dot icon15/07/2009
Return made up to 14/06/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 14/06/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 14/06/07; no change of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Registered office changed on 08/08/06 from: 138 priory road hall green birmingham B28 0TB
dot icon29/06/2006
Return made up to 14/06/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2005
Return made up to 14/06/05; full list of members
dot icon09/03/2005
Particulars of mortgage/charge
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
Resolutions
dot icon22/07/2004
New director appointed
dot icon04/06/2004
Return made up to 14/06/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/06/2003
Return made up to 14/06/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/07/2001
Return made up to 14/06/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 14/06/98; no change of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
New director appointed
dot icon30/06/1997
Return made up to 14/06/97; no change of members
dot icon15/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/01/1997
Resolutions
dot icon27/06/1996
Return made up to 14/06/96; full list of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/01/1996
Resolutions
dot icon05/07/1995
Return made up to 14/06/95; no change of members
dot icon19/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/07/1994
Certificate of change of name
dot icon29/06/1994
Return made up to 14/06/94; no change of members
dot icon09/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/01/1994
Resolutions
dot icon20/07/1993
Return made up to 14/06/93; full list of members
dot icon26/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon26/01/1993
Resolutions
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/07/1992
Return made up to 14/06/92; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon04/09/1991
Return made up to 14/06/91; no change of members
dot icon10/01/1991
Accounts for a small company made up to 1990-03-31
dot icon10/01/1991
Return made up to 30/06/90; full list of members
dot icon08/03/1990
Registered office changed on 08/03/90 from: 14 maldale wilnecote tamworth staffordshire
dot icon03/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1989
Return made up to 14/06/89; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1989-03-31
dot icon16/08/1988
Accounts for a small company made up to 1988-03-31
dot icon16/08/1988
Return made up to 31/03/88; full list of members
dot icon16/08/1988
Registered office changed on 16/08/88 from: 24 howting dosthill tamworth staffordshire B77 1PA
dot icon09/09/1987
Accounts for a small company made up to 1987-03-31
dot icon24/06/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1987
Return made up to 31/03/87; full list of members
dot icon28/05/1987
Registered office changed on 28/05/87 from: abbeyfield overwoods road hockley tamworth staffordshire B77 5LY
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
676.85K
-
0.00
-
-
2022
2
686.05K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Robert Prosser
Director
14/07/2004 - Present
9
Hales, Andrew Charles
Director
14/06/1992 - Present
4
Hales, Andrew Charles
Secretary
24/06/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT (MIDLANDS) LIMITED

ACT (MIDLANDS) LIMITED is an(a) Active company incorporated on 10/02/1986 with the registered office located at 61 Irnham Road Four Oaks, Sutton Coldfield, West Midlands B74 2TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT (MIDLANDS) LIMITED?

toggle

ACT (MIDLANDS) LIMITED is currently Active. It was registered on 10/02/1986 .

Where is ACT (MIDLANDS) LIMITED located?

toggle

ACT (MIDLANDS) LIMITED is registered at 61 Irnham Road Four Oaks, Sutton Coldfield, West Midlands B74 2TQ.

What does ACT (MIDLANDS) LIMITED do?

toggle

ACT (MIDLANDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACT (MIDLANDS) LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with no updates.