ACTION COMPUTER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ACTION COMPUTER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02542864

Incorporation date

25/09/1990

Size

Dormant

Contacts

Registered address

Registered address

1st Floor St Paul's Place, 121 Norfolk Street, Sheffield S1 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1990)
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon04/09/2024
Registered office address changed from The Technology Building Insight Campus Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-09-04
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon19/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon25/10/2018
Notification of Dsi Data Systems International Ltd as a person with significant control on 2018-10-18
dot icon18/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon18/10/2018
Withdrawal of a person with significant control statement on 2018-10-18
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Notification of a person with significant control statement
dot icon02/08/2018
Withdrawal of a person with significant control statement on 2018-08-02
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon12/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stuart Fenton as a director
dot icon16/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Register inspection address has been changed
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/10/2009
Director's details changed for Mr Russell Leighton on 2009-10-16
dot icon16/10/2009
Director's details changed for Stuart Andrew Fenton on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Jetinder Golia on 2009-10-16
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon21/09/2009
Director appointed mr russell eric leighton
dot icon18/09/2009
Appointment terminated director richard fennessy
dot icon20/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon25/09/2008
Director's change of particulars / stuart fenton / 25/09/2008
dot icon26/10/2007
Return made up to 25/09/07; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/10/2006
Return made up to 25/09/06; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon15/08/2005
New director appointed
dot icon24/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2004
Return made up to 25/09/04; full list of members
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
Secretary resigned
dot icon11/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 25/09/03; full list of members
dot icon18/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/03/2003
New director appointed
dot icon07/01/2003
Return made up to 25/09/02; full list of members
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon14/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New secretary appointed
dot icon01/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon28/03/2002
New director appointed
dot icon28/09/2001
Return made up to 25/09/01; full list of members
dot icon08/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon22/11/2000
Return made up to 25/09/00; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon29/12/1999
Return made up to 25/09/99; full list of members
dot icon17/05/1999
Accounts for a dormant company made up to 1998-08-28
dot icon17/05/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon03/11/1998
Return made up to 25/09/98; full list of members
dot icon24/05/1998
Accounts for a dormant company made up to 1997-08-29
dot icon20/01/1998
Return made up to 25/09/97; full list of members
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon08/01/1998
Registered office changed on 08/01/98 from: 1 hyde park place london W2 2LH
dot icon29/06/1997
Accounts for a dormant company made up to 1996-08-30
dot icon07/10/1996
Return made up to 25/09/96; full list of members
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
Secretary resigned
dot icon10/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon03/10/1995
Return made up to 25/09/95; no change of members
dot icon23/08/1995
Secretary resigned;new secretary appointed
dot icon09/08/1995
Accounts for a dormant company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New secretary appointed
dot icon11/10/1994
Return made up to 25/09/94; full list of members
dot icon18/05/1994
Accounts for a dormant company made up to 1993-08-31
dot icon08/10/1993
Return made up to 25/09/93; no change of members
dot icon03/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon08/12/1992
Return made up to 25/09/92; no change of members
dot icon11/06/1992
Accounts for a dormant company made up to 1991-08-31
dot icon11/06/1992
Resolutions
dot icon07/10/1991
Return made up to 25/09/91; full list of members
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Accounting reference date notified as 31/08
dot icon26/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, Stuart Andrew
Director
14/10/2002 - 28/08/2013
28
Scott, James Martin
Secretary
14/08/1995 - 04/04/1996
1
Filer, Paul Andrew
Secretary
04/04/1996 - 07/04/1997
2
Kent, Paul
Director
07/08/2002 - 14/10/2002
9
Fennessy, Richard
Director
06/06/2005 - 08/09/2009
11

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 ACTION COMPUTER SUPPLIES LIMITED

ACTION COMPUTER SUPPLIES LIMITED is an(a) Active company incorporated on 25/09/1990 with the registered office located at 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield S1 2JF. 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 ACTION COMPUTER SUPPLIES LIMITED?

toggle

ACTION COMPUTER SUPPLIES LIMITED is currently Active. It was registered on 25/09/1990 .

Where is ACTION COMPUTER SUPPLIES LIMITED located?

toggle

ACTION COMPUTER SUPPLIES LIMITED is registered at 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield S1 2JF.

What does ACTION COMPUTER SUPPLIES LIMITED do?

toggle

ACTION COMPUTER SUPPLIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTION COMPUTER SUPPLIES LIMITED?

toggle

The latest filing was on 10/12/2025: Compulsory strike-off action has been discontinued.