ACTIONGOVERN LIMITED

Register to unlock more data on OkredoRegister

ACTIONGOVERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247445

Incorporation date

09/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

King Arthurs Court Maidstone Road, Charing, Ashford, Kent TN27 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon28/06/2023
Termination of appointment of Alison Jane Fenn as a secretary on 2023-04-08
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon25/05/2021
Director's details changed for Mr John Antonio Fenn on 2021-05-21
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/10/2018
Confirmation statement made on 2018-09-09 with updates
dot icon12/10/2018
Registered office address changed from 2 Benham Water Farm Ashford Road Newingreen Hythe CT21 4JD England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2018-10-12
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon03/11/2016
Registered office address changed from Suite 3 the Old Stables Hillhurst Farm Westenhanger Hythe Kent CT21 4HU to 2 Benham Water Farm Ashford Road Newingreen Hythe CT21 4JD on 2016-11-03
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/10/2010
Director's details changed for John Anthony Fenn on 2010-09-09
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon04/11/2008
Return made up to 09/09/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/09/2007
Return made up to 09/09/07; no change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/10/2006
Return made up to 09/09/06; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: first floor dyna house lympne industrial estate hythe kent CT21 4LR
dot icon28/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/09/2005
Return made up to 09/09/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/09/2004
Return made up to 09/09/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/09/2003
Return made up to 09/09/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/09/2002
Return made up to 09/09/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon26/09/2001
Return made up to 09/09/01; full list of members
dot icon06/10/2000
Return made up to 09/09/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 2000-01-31
dot icon23/11/1999
Accounts for a small company made up to 1999-01-31
dot icon04/10/1999
Return made up to 09/09/99; no change of members
dot icon29/09/1998
Return made up to 09/09/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1998-01-31
dot icon22/06/1998
Accounting reference date extended from 30/09/97 to 31/01/98
dot icon15/10/1997
Return made up to 09/09/97; full list of members
dot icon17/12/1996
Secretary resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon09/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.05K
-
0.00
13.01K
-
2022
0
13.64K
-
0.00
16.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/1996 - 27/11/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/09/1996 - 27/11/1996
43699
Mr John Antonio Fenn
Director
28/11/1996 - Present
6
Fenn, Alison Jane
Secretary
28/11/1996 - 08/04/2023
-

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+
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 ACTIONGOVERN LIMITED

ACTIONGOVERN LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at King Arthurs Court Maidstone Road, Charing, Ashford, Kent TN27 0JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIONGOVERN LIMITED?

toggle

ACTIONGOVERN LIMITED is currently Active. It was registered on 09/09/1996 .

Where is ACTIONGOVERN LIMITED located?

toggle

ACTIONGOVERN LIMITED is registered at King Arthurs Court Maidstone Road, Charing, Ashford, Kent TN27 0JS.

What does ACTIONGOVERN LIMITED do?

toggle

ACTIONGOVERN LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for ACTIONGOVERN LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-01-31.