Eastways
Witham
Essex
CM8 3AA
Director Name | Mr David Hyett |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Website | www.actionvehicles.com |
---|---|
Telephone | 0845 8887000 |
Telephone region | Unknown |
Registered Address | Unit 1 Rosewood Business Park Eastways Witham Essex CM8 3AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Rivenhall |
Ward | Silver End & Cressing |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Hyett 50.00% Ordinary |
---|---|
50 at £1 | Tony Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,529 |
Cash | £81,195 |
Current Liabilities | £817,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
29 March 2017 | Delivered on: 6 April 2017 Persons entitled: Bornite Investments Limited (A Company Incorporated in the Bvi with Company Number 1781137) Classification: A registered charge Outstanding |
---|---|
15 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 2016 | Delivered on: 3 March 2016 Persons entitled: Bank Frick & Co Aktiengesellschaft Classification: A registered charge Outstanding |
20 March 2014 | Delivered on: 20 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 13 January 2019
|
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Director's details changed for Mr David Hyett on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Tony David Harris on 23 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA to Unit 1 Rosewood Business Park Eastways Witham Essex CM8 3AA on 22 March 2018 (1 page) |
21 March 2018 | Change of details for Mr David Hyett as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr Tony David Harris as a person with significant control on 21 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Satisfaction of charge 079066150004 in full (1 page) |
18 December 2017 | Satisfaction of charge 079066150004 in full (1 page) |
6 April 2017 | Registration of charge 079066150004, created on 29 March 2017 (30 pages) |
6 April 2017 | Registration of charge 079066150004, created on 29 March 2017 (30 pages) |
22 February 2017 | Satisfaction of charge 079066150002 in full (4 pages) |
22 February 2017 | Satisfaction of charge 079066150002 in full (4 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Registration of charge 079066150003, created on 15 August 2016 (26 pages) |
18 August 2016 | Registration of charge 079066150003, created on 15 August 2016 (26 pages) |
3 March 2016 | Registration of charge 079066150002, created on 12 February 2016 (33 pages) |
3 March 2016 | Registration of charge 079066150002, created on 12 February 2016 (33 pages) |
27 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 10 March 2015 (1 page) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Director's details changed for Mr David Hyett on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David Hyett on 29 October 2014 (2 pages) |
20 March 2014 | Registration of charge 079066150001 (8 pages) |
20 March 2014 | Registration of charge 079066150001 (8 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
26 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Director's details changed for Mr Tony David Harris on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Tony David Harris on 14 November 2012 (2 pages) |
17 January 2012 | Company name changed 7 distribution LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed 7 distribution LIMITED\certificate issued on 17/01/12
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|