ACTION HOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACTION HOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10560354

Incorporation date

12/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

21 Westmoreland Gardens, Peterborough, Cambridgeshire PE1 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2017)
dot icon23/04/2026
Registration of charge 105603540001, created on 2026-04-16
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Micro company accounts made up to 2025-01-31
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon09/07/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon01/05/2024
Micro company accounts made up to 2024-01-31
dot icon20/06/2023
Micro company accounts made up to 2023-01-31
dot icon20/06/2023
Director's details changed for Mrs Rozhan Mohammed Rashid on 2023-06-20
dot icon20/06/2023
Registered office address changed from 263 - 265 Soho Road Handsworth Birmingham West Midlands B21 9RY England to 21 Westmoreland Gardens Peterborough Cambridgeshire PE1 5HX on 2023-06-20
dot icon20/06/2023
Change of details for Mrs Rozhan Mohammed Rashid as a person with significant control on 2023-06-20
dot icon12/05/2023
Change of details for Mrs Rozhan Mohammed Rashid as a person with significant control on 2023-05-11
dot icon12/05/2023
Change of details for Mrs Rozhan Mohammed Rashid as a person with significant control on 2023-05-11
dot icon11/05/2023
Director's details changed for Mrs Rozhan Mohammed Rashid on 2023-05-11
dot icon11/05/2023
Change of details for Mrs Rozhan Mohammed Rashid as a person with significant control on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Muhamad Kanaby Abas on 2023-05-11
dot icon11/05/2023
Registered office address changed from 21 Westmoreland Gardens Peterborough PE1 5HX England to 263 - 265 Soho Road Handsworth Birmingham West Midlands B21 9RY on 2023-05-11
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon07/05/2023
Cessation of Said Ziane as a person with significant control on 2023-05-01
dot icon07/05/2023
Notification of Rozhan Mohammed Rashid as a person with significant control on 2023-05-01
dot icon07/05/2023
Appointment of Mrs Rozhan Mohammed Rashid as a director on 2023-05-01
dot icon07/05/2023
Termination of appointment of Said Ziane as a director on 2023-05-01
dot icon07/05/2023
Cessation of Jamal Dean Ziane as a person with significant control on 2022-01-01
dot icon07/05/2023
Termination of appointment of Zacki Ziane as a director on 2023-05-01
dot icon07/05/2023
Registered office address changed from 28 Granville Terrace Sutton Bridge Spalding Lincolnshire PE12 9st England to 21 Westmoreland Gardens Peterborough PE1 5HX on 2023-05-07
dot icon07/05/2023
Termination of appointment of Said Ziane as a secretary on 2023-05-01
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon24/10/2021
Appointment of Mr Zacki Ziane as a director on 2021-10-24
dot icon06/10/2021
Notification of Said Ziane as a person with significant control on 2021-10-01
dot icon06/10/2021
Termination of appointment of Jamal Dean Ziane as a director on 2021-10-01
dot icon06/10/2021
Appointment of Mr Said Ziane as a director on 2021-10-01
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon19/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/03/2020
Amended micro company accounts made up to 2019-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon07/01/2020
Termination of appointment of Europe Supermarket Ltd as a director on 2020-01-07
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon05/04/2019
Cessation of Sarhad Salari as a person with significant control on 2019-04-01
dot icon05/04/2019
Confirmation statement made on 2019-03-07 with updates
dot icon05/04/2019
Appointment of Mr Muhamad Kanaby Abas as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Sarhad Salari as a director on 2019-04-01
dot icon12/02/2019
Micro company accounts made up to 2018-01-31
dot icon05/01/2019
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon07/03/2018
Change of details for Mr Jamal Dean Ziane as a person with significant control on 2018-03-07
dot icon07/03/2018
Registered office address changed from 119 London Road King's Lynn PE30 5ES United Kingdom to 28 Granville Terrace Sutton Bridge Spalding Lincolnshire PE12 9st on 2018-03-07
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/03/2018
Change of details for Mr Sarhad Salari as a person with significant control on 2018-03-07
dot icon14/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/02/2018
Appointment of Mr Said Ziane as a secretary on 2018-02-14
dot icon14/02/2018
Notification of Jamal Ziane as a person with significant control on 2017-02-22
dot icon12/01/2017
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
85.66K
-
0.00
-
-
2023
1
400.79K
-
0.00
-
-
2024
1
403.27K
-
0.00
-
-
2024
1
403.27K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

403.27K £Ascended0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziane, Said
Secretary
14/02/2018 - 01/05/2023
-
Mr Jamal Dean Ziane
Director
12/01/2017 - 01/10/2021
7
Mr Sarhad Salari
Director
12/01/2017 - 01/04/2019
7
Miss Rozhan Mohammed Rashid
Director
01/05/2023 - Present
3
EUROPE SUPERMARKET LTD
Corporate Director
12/01/2017 - 07/01/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTION HOUSE SERVICES LIMITED

ACTION HOUSE SERVICES LIMITED is an(a) Active company incorporated on 12/01/2017 with the registered office located at 21 Westmoreland Gardens, Peterborough, Cambridgeshire PE1 5HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION HOUSE SERVICES LIMITED?

toggle

ACTION HOUSE SERVICES LIMITED is currently Active. It was registered on 12/01/2017 .

Where is ACTION HOUSE SERVICES LIMITED located?

toggle

ACTION HOUSE SERVICES LIMITED is registered at 21 Westmoreland Gardens, Peterborough, Cambridgeshire PE1 5HX.

What does ACTION HOUSE SERVICES LIMITED do?

toggle

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

How many employees does ACTION HOUSE SERVICES LIMITED have?

toggle

ACTION HOUSE SERVICES LIMITED had 1 employees in 2024.

What is the latest filing for ACTION HOUSE SERVICES LIMITED?

toggle

The latest filing was on 23/04/2026: Registration of charge 105603540001, created on 2026-04-16.