ACTION GARAGE MIDLAND LIMITED

Register to unlock more data on OkredoRegister

ACTION GARAGE MIDLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07382743

Incorporation date

21/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9b, Stag Industrial Estate, Oxford Street, Bilston, West Midlands WV14 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon18/04/2026
Termination of appointment of Fitz Albert Douglas as a director on 2026-04-13
dot icon16/10/2025
Micro company accounts made up to 2025-09-30
dot icon17/11/2024
Micro company accounts made up to 2024-09-30
dot icon23/10/2024
Micro company accounts made up to 2023-09-30
dot icon26/05/2023
Micro company accounts made up to 2022-09-30
dot icon11/05/2023
Voluntary strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon04/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon21/03/2021
Termination of appointment of Sharnya Paula Douglas as a director on 2021-03-20
dot icon10/01/2021
Micro company accounts made up to 2020-09-30
dot icon07/01/2021
Appointment of Miss Sharnya Paula Douglas as a director on 2021-01-07
dot icon01/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon14/03/2020
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon19/05/2019
Micro company accounts made up to 2018-09-30
dot icon08/10/2018
Director's details changed for David Anthony Douglas on 2018-10-07
dot icon07/10/2018
Registered office address changed from C/O Unit 9B Stag Ind Estate Unit 9 Oxford Street Bilston West Midland WV14 7HZ to Unit 9B, Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ on 2018-10-07
dot icon06/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon19/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr Fitz Albert Douglas on 2015-10-18
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon16/09/2014
Appointment of Mr Fitz Albert Douglas as a director on 2014-09-16
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon09/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/01/2012
Compulsory strike-off action has been discontinued
dot icon20/01/2012
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/01/2012
Register inspection address has been changed
dot icon19/01/2012
Registered office address changed from 41-42 Stafford Street Wednesbury Walsall West Midlands WS107JX England on 2012-01-19
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2023
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
18.03K
-
0.00
-
-
2022
9
27.18K
-
0.00
-
-
2022
9
27.18K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

27.18K £Ascended50.78 % *

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
Douglas, Fitz Albert
Director
16/09/2014 - 13/04/2026
3
Douglas, Sharnya Paula
Director
07/01/2021 - 20/03/2021
4
Douglas, David Anthony
Director
21/09/2010 - Present
2

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 GARAGE MIDLAND LIMITED

ACTION GARAGE MIDLAND LIMITED is an(a) Active company incorporated on 21/09/2010 with the registered office located at Unit 9b, Stag Industrial Estate, Oxford Street, Bilston, West Midlands WV14 7HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION GARAGE MIDLAND LIMITED?

toggle

ACTION GARAGE MIDLAND LIMITED is currently Active. It was registered on 21/09/2010 .

Where is ACTION GARAGE MIDLAND LIMITED located?

toggle

ACTION GARAGE MIDLAND LIMITED is registered at Unit 9b, Stag Industrial Estate, Oxford Street, Bilston, West Midlands WV14 7HZ.

What does ACTION GARAGE MIDLAND LIMITED do?

toggle

ACTION GARAGE MIDLAND LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does ACTION GARAGE MIDLAND LIMITED have?

toggle

ACTION GARAGE MIDLAND LIMITED had 9 employees in 2022.

What is the latest filing for ACTION GARAGE MIDLAND LIMITED?

toggle

The latest filing was on 18/04/2026: Termination of appointment of Fitz Albert Douglas as a director on 2026-04-13.