MS ACTION LIMITED

Register to unlock more data on OkredoRegister

MS ACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366411

Incorporation date

29/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Marjorie Collins Centre 237 Grove Road, Chadwell Heath, Romford, London RM6 4XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/07/2025
Termination of appointment of Ruth Suzanne Scollan as a director on 2025-07-26
dot icon30/07/2025
Termination of appointment of Steven Michael Thomas as a director on 2025-07-26
dot icon22/05/2025
Appointment of Ms Jodie Eloise Hill as a director on 2025-05-20
dot icon01/05/2025
Appointment of Mrs Ruth Suzanne Scollan as a director on 2025-04-24
dot icon09/04/2025
Termination of appointment of Clive Douglas Collins as a director on 2025-03-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/03/2025
Director's details changed for Mr Stephen Michael Thomas on 2025-03-13
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon11/02/2025
Termination of appointment of Joan Suzanne Murphy as a director on 2025-02-08
dot icon15/11/2024
Termination of appointment of Paul Martin Benscher as a director on 2024-10-18
dot icon15/11/2024
Registered office address changed from Unit 17 Waltham Park Way Billet Road London E17 5DU to The Marjorie Collins Centre 237 Grove Road Chadwell Heath Romford London RM6 4XF on 2024-11-15
dot icon15/11/2024
Appointment of Mr Stephen Michael Thomas as a director on 2024-10-25
dot icon15/11/2024
Appointment of Mr Clive Douglas Collins as a director on 2024-11-07
dot icon03/10/2024
Termination of appointment of Christine Annette Juste as a director on 2024-09-28
dot icon23/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/02/2024
Termination of appointment of Keith Hymas as a director on 2023-09-30
dot icon04/02/2024
Termination of appointment of Debra Ann Peacock as a director on 2023-09-30
dot icon02/11/2023
Appointment of Mrs Susan Melanie Marks as a secretary on 2023-09-30
dot icon02/11/2023
Termination of appointment of Fatime Soylu as a secretary on 2023-09-30
dot icon02/11/2023
Appointment of Mr Richard Emmerson as a director on 2023-09-30
dot icon02/11/2023
Appointment of Mrs Joan Suzanne Murphy as a director on 2023-09-30
dot icon02/11/2023
Appointment of Mr Paul Martin Benscher as a director on 2023-09-30
dot icon02/11/2023
Appointment of Mrs Christine Annette Juste as a director on 2023-09-30
dot icon02/11/2023
Termination of appointment of Jodie Eloise Hill as a director on 2023-09-30
dot icon28/06/2023
Current accounting period extended from 2023-06-29 to 2023-06-30
dot icon12/04/2023
Appointment of Mrs Jodie Hill as a director on 2023-04-11
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/03/2023
Termination of appointment of David Kenneth Peacock as a secretary on 2022-08-20
dot icon20/03/2023
Appointment of Ms Fatime Soylu as a secretary on 2022-08-20
dot icon20/03/2023
Termination of appointment of Amanda Jane Knight as a director on 2022-08-20
dot icon20/03/2023
Director's details changed for Debra Ann Peacock on 2023-03-20
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
148.47K
-
68.17K
141.40K
-
2022
5
131.84K
-
123.90K
129.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jodie
Director
11/04/2023 - 30/09/2023
-
Murphy, Joan Suzanne
Director
30/09/2023 - 08/02/2025
3
Emmerson, Richard
Director
30/09/2023 - Present
4
Aucott, Matthew Russell
Secretary
08/05/1995 - 06/03/1997
2
Raby, Sandra Ellen
Director
24/03/1999 - 20/04/2001
-

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 MS ACTION LIMITED

MS ACTION LIMITED is an(a) Active company incorporated on 29/03/1989 with the registered office located at The Marjorie Collins Centre 237 Grove Road, Chadwell Heath, Romford, London RM6 4XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MS ACTION LIMITED?

toggle

MS ACTION LIMITED is currently Active. It was registered on 29/03/1989 .

Where is MS ACTION LIMITED located?

toggle

MS ACTION LIMITED is registered at The Marjorie Collins Centre 237 Grove Road, Chadwell Heath, Romford, London RM6 4XF.

What does MS ACTION LIMITED do?

toggle

MS ACTION LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for MS ACTION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.