ACTIONSHIELD LIMITED

Register to unlock more data on OkredoRegister

ACTIONSHIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073791

Incorporation date

28/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Rookery Farm Church Lane, Ashwicken, King's Lynn, Norfolk PE32 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon25/04/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon13/01/2020
Satisfaction of charge 2 in full
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/10/2019
Registered office address changed from 11 King Street Kings Lynn Norfolk PE30 1ET to Rookery Farm Church Lane Ashwicken King's Lynn Norfolk PE32 1LN on 2019-10-22
dot icon16/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon04/07/2018
Change of details for Swains International Plc as a person with significant control on 2017-10-02
dot icon22/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Mersseman Family Trust as a person with significant control on 2016-06-29
dot icon19/07/2017
Change of details for Swains International Plc as a person with significant control on 2017-06-30
dot icon07/07/2017
Notification of Swains International Plc as a person with significant control on 2016-06-29
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Neil Gordon Kirby as a secretary on 2014-05-01
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 28/06/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 28/06/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon12/04/2007
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 28/06/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/07/2005
Return made up to 28/06/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 28/06/03; full list of members
dot icon25/11/2002
Registered office changed on 25/11/02 from: compass house trenowath place kings street kings lynn norfolk PE30 1ET
dot icon17/07/2002
Return made up to 28/06/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2001
Return made up to 28/06/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Return made up to 28/06/00; full list of members
dot icon28/07/1999
Return made up to 28/06/99; no change of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/07/1998
Return made up to 28/06/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/07/1997
Return made up to 28/06/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/07/1996
Return made up to 28/06/96; full list of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon25/04/1996
Ad 21/08/95--------- £ si 999@1=999 £ ic 1/1000
dot icon07/03/1996
Accounting reference date shortened from 31/08 to 31/03
dot icon11/09/1995
Accounting reference date notified as 31/08
dot icon24/08/1995
Director resigned;new director appointed
dot icon24/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/08/1995
Registered office changed on 24/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon28/06/1995
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
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
387.32K
-
0.00
45.33K
-
2022
1
398.21K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
28/06/1995 - 21/08/1995
4516
Swain, Christopher James
Director
21/08/1995 - 30/06/2004
2
Mersseman, Norbert Romain
Director
21/08/1995 - Present
-
Kirby, Neil Gordon
Secretary
27/09/2004 - 01/05/2014
4
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
28/06/1995 - 21/08/1995
4502

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

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 ACTIONSHIELD LIMITED

ACTIONSHIELD LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at Rookery Farm Church Lane, Ashwicken, King's Lynn, Norfolk PE32 1LN. 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 ACTIONSHIELD LIMITED?

toggle

ACTIONSHIELD LIMITED is currently Active. It was registered on 28/06/1995 .

Where is ACTIONSHIELD LIMITED located?

toggle

ACTIONSHIELD LIMITED is registered at Rookery Farm Church Lane, Ashwicken, King's Lynn, Norfolk PE32 1LN.

What does ACTIONSHIELD LIMITED do?

toggle

ACTIONSHIELD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACTIONSHIELD LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-28 with no updates.