Company NameActionbrook Services Limited
DirectorAndrew Norman Peter Miller
Company StatusActive
Company Number03354161
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Norman Peter Miller
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L, Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Secretary NameSharon Miller
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleOffice Manager
Correspondence AddressSuite L, Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Richard Swanborough
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone01245 400469
Telephone regionChelmsford

Location

Registered AddressSuite L, Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£56,830
Cash£21,380
Current Liabilities£377,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

12 July 2016Delivered on: 14 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2006Delivered on: 7 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 May 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 March 2018Termination of appointment of Richard Swanborough as a director on 31 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Appointment of Mr Richard Swanborough as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Richard Swanborough as a director on 1 December 2016 (2 pages)
14 July 2016Registration of charge 033541610002, created on 12 July 2016 (5 pages)
14 July 2016Registration of charge 033541610002, created on 12 July 2016 (5 pages)
20 April 2016Director's details changed for Mr Andrew Norman Peter Miller on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Norman Peter Miller on 1 April 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Secretary's details changed for Sharon Miller on 1 April 2016 (1 page)
20 April 2016Secretary's details changed for Sharon Miller on 1 April 2016 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Registered office address changed from Dickens House 5 Guithavon Street Witham Essex CM8 1BJ to Suite L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Dickens House 5 Guithavon Street Witham Essex CM8 1BJ to Suite L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 22 December 2015 (1 page)
1 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 May 2009Return made up to 17/04/09; full list of members (3 pages)
29 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 17/04/08; no change of members (6 pages)
30 July 2008Return made up to 17/04/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 June 2007Return made up to 17/04/07; full list of members (6 pages)
7 June 2007Return made up to 17/04/07; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Particulars of mortgage/charge (9 pages)
7 July 2006Particulars of mortgage/charge (9 pages)
23 May 2006Return made up to 17/04/06; full list of members (6 pages)
23 May 2006Return made up to 17/04/06; full list of members (6 pages)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2005Registered office changed on 09/03/05 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 17/04/04; full list of members (6 pages)
21 April 2004Return made up to 17/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 17/04/03; full list of members (6 pages)
21 July 2003Return made up to 17/04/03; full list of members (6 pages)
15 April 2003Registered office changed on 15/04/03 from: little troys house faulkbourne witham essex CM8 1LR (1 page)
15 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 April 2003Registered office changed on 15/04/03 from: little troys house faulkbourne witham essex CM8 1LR (1 page)
15 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2001Return made up to 17/04/01; full list of members (6 pages)
1 May 2001Return made up to 17/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Return made up to 17/04/00; full list of members (6 pages)
19 May 2000Return made up to 17/04/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 March 1999 (10 pages)
6 April 2000Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 17/04/99; full list of members (6 pages)
9 June 1999Return made up to 17/04/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1998Return made up to 17/04/98; full list of members (6 pages)
5 May 1998Return made up to 17/04/98; full list of members (6 pages)
3 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 September 1997Registered office changed on 03/09/97 from: mowbray house 58-70 edgware way edgware middlesex HA8 8JP (1 page)
3 September 1997Registered office changed on 03/09/97 from: mowbray house 58-70 edgware way edgware middlesex HA8 8JP (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
8 July 1997Registered office changed on 08/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
17 April 1997Incorporation (15 pages)
17 April 1997Incorporation (15 pages)