Company NameAct Investments Limited
Company StatusActive
Company Number00497598
CategoryPrivate Limited Company
Incorporation Date14 July 1951(72 years, 3 months ago)
Previous NameAviation Supplies Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Penelope Ann Rickman
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(40 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RolePersonnel Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMrs Ann Carolyn Vallance
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(40 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMrs Justine Susannah Spiegelberg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(68 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMs Lisa Carolyn Vallance
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(68 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMrs Penelope Ann Rickman
StatusCurrent
Appointed26 February 2020(68 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMrs Ann Carolyn Vallance
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(40 years, 8 months after company formation)
Appointment Duration29 years, 3 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMrs Penelope Ann Rickman
NationalityBritish
StatusResigned
Appointed14 March 1992(40 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address14 The Crossways
Onslow Village
Guildford
Surrey
GU2 5QQ
Director NameMr Andrew John Vallance
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(46 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 26 February 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Andrew John Vallance
NationalityBritish
StatusResigned
Appointed14 January 1998(46 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RE

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.8k at £1Mrs Ann Carolyn Vallance
42.50%
Ordinary
225 at £1Lisa Swain
2.50%
Ordinary
225 at £1Mrs Justine Susannah Spiegelberg
2.50%
Ordinary
225 at £1Mrs Penelope Ann Rickman
2.50%
Ordinary
1.5k at £1Lisa Swain
16.67%
Ordinary A
1.5k at £1Mrs Justine Susannah Spiegelberg
16.67%
Ordinary A
1.5k at £1Mrs Penelope Ann Rickman
16.67%
Ordinary A

Financials

Year2014
Net Worth£2,281,571
Cash£100,946
Current Liabilities£28,410

Accounts

Latest Accounts30 September 2022 (12 months ago)
Next Accounts Due30 June 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2023 (6 months, 2 weeks ago)
Next Return Due28 March 2024 (6 months from now)

Filing History

24 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
18 March 2020Appointment of Mrs Penelope Ann Rickman as a secretary on 26 February 2020 (2 pages)
18 March 2020Appointment of Mrs Justine Susannah Spiegelberg as a director on 26 February 2020 (2 pages)
18 March 2020Termination of appointment of Andrew John Vallance as a secretary on 26 February 2020 (1 page)
18 March 2020Termination of appointment of Andrew John Vallance as a director on 26 February 2020 (1 page)
18 March 2020Appointment of Ms Lisa Carolyn Vallance as a director on 26 February 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
15 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
8 March 2018Change of details for Mrs Ann Carolyn Vallance as a person with significant control on 8 March 2018 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9,000
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9,000
(5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9,000
(5 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9,000
(5 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 9,000
(5 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 9,000
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 December 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 December 2011 (1 page)
13 April 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Andrew John Vallance on 14 March 2010 (1 page)
15 April 2010Director's details changed for Mrs Penelope Ann Rickman on 14 March 2010 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Mrs Ann Carolyn Vallance on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Andrew John Vallance on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Penelope Ann Rickman on 14 March 2010 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Mrs Ann Carolyn Vallance on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Andrew John Vallance on 14 March 2010 (2 pages)
15 April 2010Secretary's details changed for Andrew John Vallance on 14 March 2010 (1 page)
17 March 2010Total exemption full accounts made up to 30 September 2009 (20 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (20 pages)
13 April 2009Return made up to 14/03/09; no change of members (5 pages)
13 April 2009Return made up to 14/03/09; no change of members (5 pages)
25 February 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
25 February 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
17 April 2008Return made up to 14/03/08; no change of members
  • 363(287) ‐ Registered office changed on 17/04/08
(7 pages)
17 April 2008Return made up to 14/03/08; no change of members
  • 363(287) ‐ Registered office changed on 17/04/08
(7 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (19 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (19 pages)
16 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
30 March 2006Return made up to 14/03/06; full list of members (8 pages)
30 March 2006Return made up to 14/03/06; full list of members (8 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
31 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2005Total exemption full accounts made up to 30 September 2004 (17 pages)
31 March 2005Total exemption full accounts made up to 30 September 2004 (17 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2004Memorandum and Articles of Association (14 pages)
26 April 2004Memorandum and Articles of Association (14 pages)
23 March 2004Return made up to 14/03/04; full list of members (8 pages)
23 March 2004Full accounts made up to 30 September 2003 (19 pages)
23 March 2004Return made up to 14/03/04; full list of members (8 pages)
23 March 2004Full accounts made up to 30 September 2003 (19 pages)
1 April 2003Return made up to 14/03/03; full list of members (8 pages)
1 April 2003Full accounts made up to 30 September 2002 (17 pages)
1 April 2003Return made up to 14/03/03; full list of members (8 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Full accounts made up to 30 September 2002 (17 pages)
1 April 2003Director's particulars changed (1 page)
15 May 2002Ad 31/03/02--------- £ si 4500@1=4500 £ ic 4500/9000 (2 pages)
15 May 2002Nc inc already adjusted 31/03/02 (1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Nc inc already adjusted 31/03/02 (1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002Ad 31/03/02--------- £ si 4500@1=4500 £ ic 4500/9000 (2 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
21 March 2002Full accounts made up to 30 September 2001 (17 pages)
21 March 2002Full accounts made up to 30 September 2001 (17 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
22 March 2001Full accounts made up to 30 September 2000 (16 pages)
22 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Full accounts made up to 30 September 2000 (16 pages)
22 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Full accounts made up to 30 September 1999 (16 pages)
24 March 2000Full accounts made up to 30 September 1999 (16 pages)
24 March 2000Return made up to 14/03/00; full list of members (8 pages)
24 March 2000Return made up to 14/03/00; full list of members (8 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Full accounts made up to 30 September 1998 (16 pages)
23 March 1999Full accounts made up to 30 September 1998 (16 pages)
23 March 1998Full accounts made up to 30 September 1997 (16 pages)
23 March 1998Return made up to 14/03/98; no change of members (4 pages)
23 March 1998Return made up to 14/03/98; no change of members (4 pages)
23 March 1998Full accounts made up to 30 September 1997 (16 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 30 September 1996 (16 pages)
27 March 1997Return made up to 14/03/97; full list of members (6 pages)
27 March 1997Return made up to 14/03/97; full list of members (6 pages)
27 March 1997Full accounts made up to 30 September 1996 (16 pages)
28 March 1996Return made up to 14/03/96; full list of members (6 pages)
28 March 1996Return made up to 14/03/96; full list of members (6 pages)
28 March 1996Full accounts made up to 30 September 1995 (16 pages)
28 March 1996Full accounts made up to 30 September 1995 (16 pages)
22 March 1995Return made up to 14/03/95; full list of members (6 pages)
22 March 1995Full accounts made up to 30 September 1994 (15 pages)
22 March 1995Full accounts made up to 30 September 1994 (15 pages)
22 March 1995Return made up to 14/03/95; full list of members (6 pages)
14 July 1951Certificate of incorporation (1 page)
14 July 1951Certificate of incorporation (1 page)