ACTION CREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACTION CREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07448995

Incorporation date

24/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit H Unit H Fiveways, Ponsanooth, Truro TR3 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon02/04/2024
Dissolution deferment
dot icon30/03/2024
Completion of winding up
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Order of court to wind up
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon06/03/2022
Notification of Matthew Eastham as a person with significant control on 2022-03-01
dot icon06/03/2022
Appointment of Mr Matthew Eastham as a director on 2022-03-01
dot icon06/03/2022
Termination of appointment of Wesley Michael Goryl as a director on 2022-03-01
dot icon06/03/2022
Cessation of Wesley Michael Goryl as a person with significant control on 2022-03-01
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Unit H Unit H Fiveways Ponsanooth Truro TR3 7JQ on 2021-03-11
dot icon11/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/08/2019
Registered office address changed from Unit H Ponsanooth Truro TR3 7JQ England to International House 61 Mosley Street Manchester M2 3HZ on 2019-08-20
dot icon19/07/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit H Ponsanooth Truro TR3 7JQ on 2019-07-19
dot icon09/07/2019
Change of details for Mr Wesley Michael Goryl as a person with significant control on 2019-07-08
dot icon09/07/2019
Director's details changed for Mr Wesley Michael Goryl on 2019-07-08
dot icon09/07/2019
Change of details for Mr Wesley Michael Goryl as a person with significant control on 2019-07-08
dot icon09/07/2019
Registered office address changed from Unit H Fiveways Workshops Ponsonooth Truro Cornwall TR3 7JQ to 20-22 Wenlock Road London N1 7GU on 2019-07-09
dot icon25/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/02/2018
Total exemption small company accounts made up to 2017-03-31
dot icon30/08/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/11/2016
Micro company accounts made up to 2015-11-30
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-11-30
dot icon21/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Adam Gary Wills as a director on 2015-02-18
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon11/06/2014
Registered office address changed from 14B Atlantic Chambers Fore Street Hayle Cornwall TR27 4DY England on 2014-06-11
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon21/02/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon21/02/2014
Appointment of Mr Wesley Michael Goryl as a director
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/06/2013
Termination of appointment of a director
dot icon03/06/2013
Director's details changed for Mr Adam Wills on 2013-03-01
dot icon03/06/2013
Termination of appointment of Karen Mills as a director
dot icon17/04/2013
Registered office address changed from Suite 11 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW United Kingdom on 2013-04-17
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon23/07/2012
Appointment of Mrs Karen Ann Mills as a director
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Karen Mills as a director
dot icon14/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/03/2012
Director's details changed for Mr Adam Wills on 2012-03-14
dot icon14/03/2012
Director's details changed for Mrs Karen Ann Mills on 2012-03-14
dot icon05/03/2012
Director's details changed for Mr Adam Gary Wills on 2012-03-03
dot icon04/03/2012
Director's details changed
dot icon29/02/2012
Registered office address changed from 9 Trenoweth Estate North Country Redruth Cornwall TR16 4AQ on 2012-02-29
dot icon07/02/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Adam Gary Wills on 2012-01-01
dot icon09/01/2012
Registered office address changed from the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England on 2012-01-09
dot icon24/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
20/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
73.83K
-
0.00
-
-
2021
4
73.83K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

73.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Karen Ann
Director
23/07/2012 - 03/06/2013
1
Goryl, Wesley
Director
21/02/2014 - 01/03/2022
21
Wills, Adam Gary
Director
24/11/2010 - 18/02/2015
6
Mills, Karen Ann
Director
24/11/2010 - 15/06/2012
1
Mr Matthew Eastham
Director
01/03/2022 - Present
30

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACTION CREDIT MANAGEMENT LIMITED

ACTION CREDIT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 24/11/2010 with the registered office located at Unit H Unit H Fiveways, Ponsanooth, Truro TR3 7JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION CREDIT MANAGEMENT LIMITED?

toggle

ACTION CREDIT MANAGEMENT LIMITED is currently Liquidation. It was registered on 24/11/2010 .

Where is ACTION CREDIT MANAGEMENT LIMITED located?

toggle

ACTION CREDIT MANAGEMENT LIMITED is registered at Unit H Unit H Fiveways, Ponsanooth, Truro TR3 7JQ.

What does ACTION CREDIT MANAGEMENT LIMITED do?

toggle

ACTION CREDIT MANAGEMENT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ACTION CREDIT MANAGEMENT LIMITED have?

toggle

ACTION CREDIT MANAGEMENT LIMITED had 4 employees in 2021.

What is the latest filing for ACTION CREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2024: Dissolution deferment.