ACTECH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACTECH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03059569

Incorporation date

22/05/1995

Size

Dormant

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1995)
dot icon21/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2019
Appointment of Mr Gregory Davidson-Shrine as a director on 2019-12-17
dot icon04/12/2019
Appointment of Mr Gregory Davidson-Shrine as a secretary on 2019-12-04
dot icon04/12/2019
Termination of appointment of Nicholas Rowe as a secretary on 2019-12-04
dot icon03/09/2019
Appointment of Mr Nicholas Rowe as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2019-09-02
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon03/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Gary Preston Shillinglaw as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 2017-04-01
dot icon11/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon09/03/2011
Resolutions
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/09/2010
Appointment of Mr Simon Mark Gibbins as a director
dot icon24/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Malcolm Cooper as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/06/2009
Appointment terminated secretary ian greatorex
dot icon18/06/2009
Registered office changed on 18/06/2009 from 3 the business centre molly millars lane wokingham berkshire RG41 2EY
dot icon18/06/2009
Appointment terminated director stephen sydes
dot icon18/06/2009
Director and secretary appointed gary preston shillinglaw
dot icon18/06/2009
Director appointed malcolm howard cooper
dot icon01/06/2009
Return made up to 22/05/09; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/06/2008
Return made up to 22/05/08; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon31/05/2007
Return made up to 22/05/07; full list of members
dot icon02/03/2007
Director resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon16/06/2006
Return made up to 22/05/06; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/07/2005
Return made up to 22/05/05; full list of members
dot icon13/04/2005
Auditor's resignation
dot icon22/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon24/06/2004
Return made up to 22/05/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/06/2003
Return made up to 22/05/03; full list of members
dot icon11/11/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Secretary's particulars changed
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon29/03/2002
Director's particulars changed
dot icon30/11/2001
Registered office changed on 30/11/01 from: acal house guildford road lightwater surrey GU18 5SA
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon21/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned;director resigned
dot icon20/02/2001
New director appointed
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 22/05/00; full list of members
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
Secretary resigned;director resigned
dot icon11/02/2000
Director resigned
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Registered office changed on 02/09/99 from: 33 wellington business park dukes ride crowthorne berkshire RG45 6LS
dot icon14/07/1999
Director resigned
dot icon08/06/1999
Return made up to 22/05/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon29/05/1998
Return made up to 22/05/98; full list of members
dot icon29/01/1998
Registered office changed on 29/01/98 from: 644 ajax avenue slough berkshire SL1 4BQ
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon09/12/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon13/06/1997
Return made up to 22/05/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon06/11/1996
Director resigned
dot icon10/10/1996
Accounting reference date shortened from 31/10 to 31/03
dot icon20/06/1996
Return made up to 22/05/96; full list of members
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Registered office changed on 25/03/96 from: abbot's house abbey street reading.berks. RG1 3BD
dot icon08/12/1995
Ad 27/11/95--------- £ si 10000@1=10000 £ ic 100/10100
dot icon08/12/1995
Memorandum and Articles of Association
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Resolutions
dot icon08/12/1995
£ nc 100/10100 24/11/95
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon28/11/1995
Certificate of change of name
dot icon28/11/1995
Memorandum and Articles of Association
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Secretary resigned
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New secretary appointed
dot icon19/10/1995
Ad 10/10/95--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/1995
Accounting reference date notified as 31/10
dot icon22/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbins, Simon Mark
Director
01/09/2010 - Present
64
Davidson-Shrine, Gregory
Director
17/12/2019 - Present
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTECH HOLDINGS LIMITED

ACTECH HOLDINGS LIMITED is an(a) Active company incorporated on 22/05/1995 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey GU2 7AH. There are currently 2 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 ACTECH HOLDINGS LIMITED?

toggle

ACTECH HOLDINGS LIMITED is currently Active. It was registered on 22/05/1995 .

Where is ACTECH HOLDINGS LIMITED located?

toggle

ACTECH HOLDINGS LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey GU2 7AH.

What does ACTECH HOLDINGS LIMITED do?

toggle

ACTECH HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTECH HOLDINGS LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2025-03-31.