BUSINESS ACTION LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03740010

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House 1a Elms St Bury New Rd, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon15/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Appointment of a voluntary liquidator
dot icon22/08/2023
Statement of affairs
dot icon22/08/2023
Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Leonard Curtis House 1a Elms St Bury New Rd Whitefield Manchester M45 7TA on 2023-08-22
dot icon03/08/2023
Registered office address changed from Office One 1 Coldbath Square Farrington London EC1R 5HL England to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 2023-08-03
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon17/11/2022
Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Office One 1 Coldbath Square Farrington London EC1R 5HL on 2022-11-17
dot icon28/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/08/2021
Satisfaction of charge 2 in full
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon08/01/2021
Appointment of Amy Alexandra Jefferies as a director on 2021-01-01
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/12/2020
Termination of appointment of Amy Alexandra Jefferies as a director on 2020-10-11
dot icon24/11/2020
Notification of a person with significant control statement
dot icon24/11/2020
Cessation of Edward Joseph Mizler as a person with significant control on 2020-03-30
dot icon24/11/2020
Cessation of Alan Hawson as a person with significant control on 2020-03-30
dot icon24/11/2020
Appointment of Amy Alexandra Jefferies as a director on 2020-10-10
dot icon24/11/2020
Termination of appointment of Alan Ronald Hawson as a director on 2020-10-09
dot icon24/11/2020
Appointment of Mr Alan Priestley as a director on 2020-10-10
dot icon24/11/2020
Appointment of Mr Thomas Alan Hawson as a director on 2020-10-10
dot icon21/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Change of share class name or designation
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon29/03/2019
Cessation of Christopher George Jefferies as a person with significant control on 2019-01-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon11/04/2018
Change of details for Mr Alan Hawson as a person with significant control on 2018-04-10
dot icon11/04/2018
Director's details changed for Alan Ronald Hawson on 2018-04-11
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/03/2016
Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 2016-03-14
dot icon30/12/2015
Particulars of variation of rights attached to shares
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Termination of appointment of Christopher George Jefferies as a director on 2015-12-10
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon21/04/2015
Registration of charge 037400100003, created on 2015-04-17
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/03/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-04-30
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Director's details changed for Mr. Edward Joseph Mizler on 2011-04-23
dot icon11/05/2011
Director's details changed for Alan Ronald Hawson on 2011-03-23
dot icon11/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon11/05/2011
Director's details changed for Christopher George Jefferies on 2011-03-23
dot icon11/05/2011
Secretary's details changed for Edward Joseph Mizler on 2011-03-23
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Edward Joseph Mizler on 2009-10-01
dot icon25/03/2010
Secretary's details changed for Edward Joseph Mizler on 2009-10-01
dot icon25/03/2010
Director's details changed for Alan Ronald Hawson on 2009-10-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 24/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 24/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Director's particulars changed
dot icon18/04/2005
Return made up to 24/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 24/03/04; full list of members
dot icon12/02/2004
Ad 10/01/04--------- £ si 99@1=99 £ ic 99/198
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Return made up to 24/03/03; change of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Ad 30/04/01--------- £ si 96@1
dot icon05/04/2002
Return made up to 24/03/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 24/03/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/01/2001
Particulars of mortgage/charge
dot icon07/04/2000
Return made up to 24/03/00; full list of members
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon24/12/1999
Ad 21/04/99--------- £ si 1@1=1 £ ic 2/3
dot icon24/12/1999
Secretary resigned;director resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon26/07/1999
Registered office changed on 26/07/99 from: birch hall 87 trippet lane sheffield south yorkshire S1 4EL
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Secretary resigned
dot icon28/04/1999
Registered office changed on 28/04/99 from: 73-75 princess street manchester M2 4EG
dot icon24/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2023
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
324.95K
-
0.00
476.00
-
2022
2
405.65K
-
0.00
19.00
-
2023
0
408.45K
-
0.00
-
-
2023
0
408.45K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

408.45K £Ascended0.69 % *

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
ENERGIZE SECRETARY LIMITED
Nominee Secretary
23/03/1999 - 20/04/1999
2746
Jefferies, Lesley Ann
Director
20/04/1999 - 14/07/1999
1
Mizler, Yvonne
Director
20/04/1999 - 14/07/1999
3
Storey, Jacqueline Elisabeth
Director
20/04/1999 - 14/07/1999
1
Jefferies, Amy Alexandra
Director
01/01/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ACTION LIMITED

BUSINESS ACTION LIMITED is an(a) Dissolved company incorporated on 24/03/1999 with the registered office located at Leonard Curtis House 1a Elms St Bury New Rd, Whitefield, Manchester M45 7TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS ACTION LIMITED?

toggle

BUSINESS ACTION LIMITED is currently Dissolved. It was registered on 24/03/1999 and dissolved on 15/01/2025.

Where is BUSINESS ACTION LIMITED located?

toggle

BUSINESS ACTION LIMITED is registered at Leonard Curtis House 1a Elms St Bury New Rd, Whitefield, Manchester M45 7TA.

What does BUSINESS ACTION LIMITED do?

toggle

BUSINESS ACTION LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BUSINESS ACTION LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.