ACTMAN AND MICO LIMITED

Register to unlock more data on OkredoRegister

ACTMAN AND MICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720740

Incorporation date

04/06/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

83 Sefton Lane, Liverpool L31 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon25/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon31/07/2025
Appointment of Mr Colin Mcguirk as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Michael James Carberry as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Daniel Matthew Thorn as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of James Gary Conway as a director on 2025-07-31
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/05/2025
Current accounting period shortened from 2025-06-29 to 2025-05-31
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-06-29
dot icon27/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-06-29
dot icon29/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/09/2019
Micro company accounts made up to 2018-12-29
dot icon23/08/2019
Previous accounting period shortened from 2019-12-29 to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/03/2019
Micro company accounts made up to 2017-12-29
dot icon19/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon22/10/2018
Termination of appointment of David Graham as a secretary on 2018-09-07
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon21/09/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon20/10/2017
Change of details for Yakira Group Ltd as a person with significant control on 2017-06-16
dot icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon16/07/2015
Appointment of Mr David Graham as a secretary on 2015-06-03
dot icon16/07/2015
Termination of appointment of Daniel Thorn as a secretary on 2015-06-03
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Janise Mico as a director
dot icon19/06/2014
Termination of appointment of Andrew Actman as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Appointment of Mr James Gary Conway as a director
dot icon18/03/2014
Appointment of Mr Michael James Carberry as a director
dot icon18/03/2014
Appointment of Mr Daniel Matthew Thorn as a director
dot icon18/03/2014
Appointment of Mr Daniel Thorn as a secretary
dot icon18/03/2014
Termination of appointment of Andrew Actman as a secretary
dot icon18/03/2014
Registered office address changed from Design Centre, Unit 1, Trade City, Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0XQ on 2014-03-18
dot icon03/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Andrew Russell Actman on 2012-06-04
dot icon21/06/2012
Secretary's details changed for Mr Andrew Russell Actman on 2012-06-04
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon21/06/2010
Registered office address changed from 3 Nelson Trading Estate the Path London SW19 3BL on 2010-06-21
dot icon25/02/2010
Director's details changed for Ms Janise Susan Mico on 2010-01-06
dot icon10/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 04/06/09; full list of members
dot icon29/04/2009
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon21/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/07/2007
Return made up to 04/06/07; no change of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/06/2006
Return made up to 04/06/06; full list of members
dot icon21/06/2005
Return made up to 04/06/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/06/2004
Return made up to 04/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/06/2003
Return made up to 04/06/03; full list of members
dot icon06/05/2003
Resolutions
dot icon04/04/2003
Ad 28/03/03--------- £ si 600@1=600 £ ic 400/1000
dot icon03/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/05/2002
Return made up to 04/06/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/06/2001
Return made up to 04/06/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-11-30
dot icon12/10/2000
Certificate of change of name
dot icon04/08/2000
Accounts for a small company made up to 1999-11-30
dot icon13/06/2000
Return made up to 04/06/00; full list of members
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Secretary resigned
dot icon09/05/2000
Certificate of change of name
dot icon24/06/1999
Return made up to 04/06/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-11-30
dot icon17/06/1998
Return made up to 04/06/98; full list of members
dot icon18/03/1998
Accounts for a small company made up to 1997-11-30
dot icon17/06/1997
Return made up to 04/06/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-11-30
dot icon03/06/1996
Return made up to 04/06/96; no change of members
dot icon24/04/1996
Accounts for a small company made up to 1995-11-30
dot icon13/06/1995
Return made up to 04/06/95; full list of members
dot icon08/06/1995
Auditor's resignation
dot icon22/02/1995
Full accounts made up to 1994-11-30
dot icon20/02/1995
New secretary appointed;director resigned
dot icon29/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 04/06/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-11-30
dot icon23/06/1993
Return made up to 04/06/93; full list of members
dot icon10/07/1992
Ad 15/06/92--------- £ si 398@1=398 £ ic 2/400
dot icon10/07/1992
Accounting reference date notified as 30/11
dot icon10/06/1992
Registered office changed on 10/06/92 from: c/o professional searches limite suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon10/06/1992
Secretary resigned;new director appointed
dot icon10/06/1992
New secretary appointed;director resigned;new director appointed
dot icon04/06/1992
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Actman, Andrew Russell
Director
04/06/1992 - 04/06/2014
10
Thorn, Daniel Matthew
Director
10/09/2013 - 31/07/2025
35
Conway, James Gary
Director
10/09/2013 - 31/07/2025
28
Carberry, Michael James
Director
10/09/2013 - 31/07/2025
19
Holt, John Francis
Director
04/06/1992 - 08/01/1995
-

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 ACTMAN AND MICO LIMITED

ACTMAN AND MICO LIMITED is an(a) Active company incorporated on 04/06/1992 with the registered office located at 83 Sefton Lane, Liverpool L31 8BU. 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 ACTMAN AND MICO LIMITED?

toggle

ACTMAN AND MICO LIMITED is currently Active. It was registered on 04/06/1992 .

Where is ACTMAN AND MICO LIMITED located?

toggle

ACTMAN AND MICO LIMITED is registered at 83 Sefton Lane, Liverpool L31 8BU.

What does ACTMAN AND MICO LIMITED do?

toggle

ACTMAN AND MICO LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ACTMAN AND MICO LIMITED?

toggle

The latest filing was on 25/02/2026: Unaudited abridged accounts made up to 2025-05-31.