ACTIONFRONT LIMITED

Register to unlock more data on OkredoRegister

ACTIONFRONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007676

Incorporation date

09/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Speed Road, Barnfield Industrial Estate, Tipton, West Midlands DY4 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/12/2024
Change of details for Mr Stephen Bernard Williams as a person with significant control on 2024-11-25
dot icon12/12/2024
Change of share class name or designation
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon05/01/2022
Director's details changed for Mr Richard Stephen Williams on 2021-12-22
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Appointment of Mr Richard Stephen Williams as a director on 2021-07-01
dot icon12/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Registered office address changed from C/O Edwards Chartered Accountants, 34 High Street Aldridge, Walsall West Midlands WS9 8LZ to Unit 2 Speed Road Barnfield Industrial Estate Tipton West Midlands DY4 9DX on 2020-06-01
dot icon10/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Satisfaction of charge 1 in full
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Termination of appointment of Philip Andrew Johnson as a director on 2014-11-07
dot icon25/11/2014
Cancellation of shares. Statement of capital on 2014-11-07
dot icon25/11/2014
Purchase of own shares.
dot icon10/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Philip Andrew Johnson on 2013-12-22
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon11/01/2011
Director's details changed for Stephen Bernard Williams on 2010-05-05
dot icon11/01/2011
Secretary's details changed for Elaine Ann Williams on 2010-05-05
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon15/01/2010
Director's details changed for Stephen Bernard Williams on 2009-12-22
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 22/12/08; full list of members
dot icon25/01/2008
Return made up to 22/12/07; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 22/12/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 22/12/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Registered office changed on 14/06/05 from: 20 birmingham road walsall west midlands WS1 2LT
dot icon07/01/2005
Return made up to 22/12/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 04/01/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 04/01/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/01/2001
Return made up to 04/01/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/01/2000
Return made up to 09/01/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Registered office changed on 13/05/99 from: unit 2 speed road barnfield indusrtrial estate tipton west midlands DY4 9DP
dot icon06/04/1999
Return made up to 09/01/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 09/01/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
New director appointed
dot icon13/02/1997
Registered office changed on 13/02/97 from: unit g 41 warwick road solihull B92 7HS
dot icon12/02/1997
Return made up to 09/01/97; no change of members
dot icon12/12/1996
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon10/06/1996
Particulars of mortgage/charge
dot icon04/06/1996
Particulars of mortgage/charge
dot icon19/05/1996
New secretary appointed
dot icon30/04/1996
Accounts for a dormant company made up to 1996-01-31
dot icon30/04/1996
Resolutions
dot icon20/02/1996
New secretary appointed
dot icon19/01/1996
Return made up to 09/01/96; full list of members
dot icon07/03/1995
New secretary appointed
dot icon07/03/1995
New director appointed
dot icon27/02/1995
Ad 14/02/95--------- £ si 999@1=999 £ ic 1/1000
dot icon27/02/1995
Registered office changed on 27/02/95 from: somerset house temple street birmingham B2 5DN
dot icon27/02/1995
Secretary resigned
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Resolutions
dot icon09/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
476.30K
-
0.00
282.98K
-
2022
9
502.91K
-
0.00
374.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
09/01/1995 - 14/02/1995
2894
Brewer, Suzanne
Nominee Secretary
09/01/1995 - 14/02/1995
2524
Mr Stephen Bernard Williams
Director
14/02/1995 - Present
12
Johnson, Philip Andrew
Director
18/07/1997 - 07/11/2014
31
Williams, Richard Stephen
Director
01/07/2021 - Present
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 ACTIONFRONT LIMITED

ACTIONFRONT LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at Unit 2 Speed Road, Barnfield Industrial Estate, Tipton, West Midlands DY4 9DX. There are currently 3 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 ACTIONFRONT LIMITED?

toggle

ACTIONFRONT LIMITED is currently Active. It was registered on 09/01/1995 .

Where is ACTIONFRONT LIMITED located?

toggle

ACTIONFRONT LIMITED is registered at Unit 2 Speed Road, Barnfield Industrial Estate, Tipton, West Midlands DY4 9DX.

What does ACTIONFRONT LIMITED do?

toggle

ACTIONFRONT LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for ACTIONFRONT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.