ACTS GROUP LIMITED

Register to unlock more data on OkredoRegister

ACTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05087226

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, 9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon13/10/2025
Liquidators' statement of receipts and payments to 2025-08-20
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-08-20
dot icon02/09/2023
Resolutions
dot icon01/09/2023
Statement of affairs
dot icon01/09/2023
Appointment of a voluntary liquidator
dot icon01/09/2023
Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-09-01
dot icon02/11/2022
Registered office address changed from Newburn Bridge Road, Blaydon, Tyne & Wear Newburn Bridge Road Blaydon Tyne & Wear NE21 4NT United Kingdom to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 2022-11-02
dot icon17/10/2022
Registration of charge 050872260005, created on 2022-10-17
dot icon12/10/2022
Registration of charge 050872260004, created on 2022-10-12
dot icon25/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2022
Current accounting period shortened from 2022-02-28 to 2021-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon09/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-02-28
dot icon12/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon13/04/2021
Change of details for Mr Dean Hancock as a person with significant control on 2021-03-29
dot icon13/04/2021
Director's details changed for Mr Dean Hancock on 2021-03-29
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Registration of charge 050872260003, created on 2019-05-29
dot icon22/05/2019
Satisfaction of charge 2 in full
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/04/2019
Registered office address changed from Newburn Bridge Road Blaydon Tyne & Wear NE21 4TE to Newburn Bridge Road, Blaydon, Tyne & Wear Newburn Bridge Road Blaydon Tyne & Wear NE21 4NT on 2019-04-03
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon01/05/2018
Notification of Dean Hancock as a person with significant control on 2018-03-01
dot icon01/05/2018
Cessation of Richard Musgrove as a person with significant control on 2018-04-05
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon05/04/2018
Termination of appointment of Neil Williamson as a director on 2018-04-05
dot icon05/04/2018
Appointment of Mr Dean Hancock as a director on 2018-04-05
dot icon12/02/2018
Resolutions
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon06/07/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/07/2017
Notification of Richard Musgrove as a person with significant control on 2017-04-01
dot icon06/07/2017
Appointment of Mr Neil Williamson as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of David John Wales as a director on 2017-06-30
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon21/04/2017
Termination of appointment of Wendy Ann Edgell as a secretary on 2017-03-31
dot icon21/04/2017
Termination of appointment of Keith Soulsby as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Steven Mark Roberts as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Graham Roy Jennings as a director on 2017-03-31
dot icon05/10/2016
Termination of appointment of Steven Hampton as a director on 2016-09-30
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon16/04/2014
Director's details changed for Steven Hampton on 2014-04-16
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Director's details changed for Mr Graham Roy Jennings on 2013-07-29
dot icon01/08/2013
Miscellaneous
dot icon29/04/2013
Auditor's resignation
dot icon29/04/2013
Miscellaneous
dot icon18/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon11/04/2013
Miscellaneous
dot icon11/02/2013
Termination of appointment of Steven Gray as a director
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Appointment of Mr Steven Mark Roberts as a director
dot icon01/05/2012
Appointment of Mr Keith Soulsby as a director
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mrs Wendy Ann Edgell as a secretary
dot icon26/10/2011
Termination of appointment of Graham Forrest as a director
dot icon26/10/2011
Termination of appointment of Graham Forrest as a secretary
dot icon29/09/2011
Termination of appointment of Keith Soulsby as a director
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon11/05/2010
Director's details changed for David John Wales on 2009-10-01
dot icon11/05/2010
Director's details changed for Steven Hampton on 2010-03-29
dot icon11/05/2010
Director's details changed for Graham Stuart Lindsay Forrest on 2009-10-01
dot icon11/05/2010
Director's details changed for Keith Soulsby on 2009-10-01
dot icon07/05/2010
Termination of appointment of David Jay as a director
dot icon07/05/2010
Termination of appointment of David Jay as a secretary
dot icon27/04/2010
Appointment of Graham Stuart Lindsay Forrest as a secretary
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed steven gray
dot icon17/07/2008
Director appointed keith soulsby
dot icon17/07/2008
Director appointed graham roy jennings
dot icon24/04/2008
Return made up to 29/03/08; full list of members
dot icon24/04/2008
Director's change of particulars / david wales / 01/05/2007
dot icon14/11/2007
Declaration of assistance for shares acquisition
dot icon10/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon31/08/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon12/07/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed;new director appointed
dot icon25/05/2007
Declaration of assistance for shares acquisition
dot icon25/05/2007
Resolutions
dot icon22/05/2007
Particulars of mortgage/charge
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Return made up to 29/03/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-11-30
dot icon03/10/2005
Accounts for a small company made up to 2004-11-30
dot icon11/04/2005
Return made up to 29/03/05; full list of members
dot icon11/01/2005
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon31/03/2004
New secretary appointed;new director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Registered office changed on 31/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon29/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£225,628.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
21/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
22.44K
-
0.00
225.63K
-
2021
9
22.44K
-
0.00
225.63K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

22.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Dean
Director
05/04/2018 - Present
8
Forrest, Graham Stuart Lindsay
Director
11/05/2007 - 10/10/2011
33
Roberts, Steven Mark
Director
01/10/2012 - 31/03/2017
60
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
29/03/2004 - 29/03/2004
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/03/2004 - 29/03/2004
12711

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ACTS GROUP LIMITED

ACTS GROUP LIMITED is an(a) Liquidation company incorporated on 29/03/2004 with the registered office located at C/O LEONARD CURTIS, 9th Floor 7 Park Row, Leeds LS1 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTS GROUP LIMITED?

toggle

ACTS GROUP LIMITED is currently Liquidation. It was registered on 29/03/2004 .

Where is ACTS GROUP LIMITED located?

toggle

ACTS GROUP LIMITED is registered at C/O LEONARD CURTIS, 9th Floor 7 Park Row, Leeds LS1 5HD.

What does ACTS GROUP LIMITED do?

toggle

ACTS GROUP LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ACTS GROUP LIMITED have?

toggle

ACTS GROUP LIMITED had 9 employees in 2021.

What is the latest filing for ACTS GROUP LIMITED?

toggle

The latest filing was on 13/10/2025: Liquidators' statement of receipts and payments to 2025-08-20.