active Qynn Score: 52
Formed in 2006, ACT UK GROUP LTD has 3 directors and 2 shareholders. The longest serving directors have been in place for 15 years.
The registered office of the company is currently based at 8 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2ES.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
8 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne & Wear NE31 2ES
31/12/2014
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
0
0
0
1
0
1
0
0
0
0
0
0
2
Confirmation Statement
Confirmation statement made on 10/08/2020 with no updates
10/08/2020
10/08/2020
Accounts
Total exemption full accounts made up to 31/08/2019
25/02/2020
31/08/2019
Confirmation Statement
Confirmation statement made on 10/08/2019 with no updates
12/08/2019
10/08/2019
Officers
Directors details changed for Michael Mccann on 26/06/2019
26/06/2019
26/06/2019
Accounts
Total exemption full accounts made up to 31/08/2018
18/02/2019
31/08/2018
Confirmation Statement
Confirmation statement made on 10/08/2018 with no updates
14/08/2018
10/08/2018
Accounts
Total exemption full accounts made up to 31/08/2017
30/01/2018
31/08/2017
Persons with Significant Control
Notification of Advanced Productivity Group Limited as a person with significant control on 22/08/2017
22/08/2017
22/08/2017
Confirmation Statement
Confirmation statement made on 10/08/2017 with updates
22/08/2017
10/08/2017
Persons with Significant Control
Withdrawal of a person with significant control statement on 21/08/2017
21/08/2017
21/08/2017
Accounts
Total exemption small company accounts made up to 31/08/2016
22/06/2017
31/08/2016
Confirmation Statement
Confirmation statement made on 10/08/2016 with updates
17/08/2016
10/08/2016
Accounts
Total exemption small company accounts made up to 31/08/2015
11/05/2016
31/08/2015
Annual Return
Annual return made up to 10/08/2015 with full list of shareholders
03/09/2015
10/08/2015
Accounts
Total exemption small company accounts made up to 31/08/2014
06/02/2015
31/08/2014
Address
Registered office address changed from 1 Telford Close Saltwell Business Park Gateshead Tyne & Wear NE9 5BG to 8 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne & Wear NE31 2ES on 31/12/2014
31/12/2014
31/12/2014
Officers
Appointment of Michael Mccann as a director on 24/11/2014
02/12/2014
24/11/2014
Annual Return
Annual return made up to 10/08/2014 with full list of shareholders
15/09/2014
10/08/2014
Accounts
Total exemption small company accounts made up to 31/08/2013
03/02/2014
31/08/2013
Annual Return
Annual return made up to 10/08/2013 with full list of shareholders
29/08/2013
10/08/2013
Officers
Directors details changed for Mr Michael Mark Dennis Richardson on 10/08/2013
28/08/2013
10/08/2013
Address
Registered office address changed from 21 Ladypark, Lamesley Gateshead Tyne & Wear NE11 0HD on 01/08/2013
01/08/2013
01/08/2013
Accounts
Total exemption small company accounts made up to 31/08/2012
10/04/2013
31/08/2012
Annual Return
Annual return made up to 10/08/2012 with full list of shareholders
03/10/2012
10/08/2012
Accounts
Total exemption small company accounts made up to 31/08/2011
20/02/2012
31/08/2011
Annual Return
Annual return made up to 10/08/2011 with full list of shareholders
26/10/2011
10/08/2011
Accounts
Total exemption small company accounts made up to 31/08/2010
24/01/2011
31/08/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ACT UK GROUP LTD has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
21/04/2010
n/a
Debenture
National Westminster Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
10/08/2006
14 Yrs 8 Mths
n/a
September 1971
01/05/2007
13 Yrs 11 Mths
1
February 1949
24/11/2014
6 Yrs 4 Mths
n/a
June 1977
10/08/2006
14 Yrs 8 Mths
Secretary
10/08/2006
10/08/2006
Corporate Entity
n/a
22/08/2017
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more