Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION ROADWAYS LIMITED
Company Information for

ACTION ROADWAYS LIMITED

The Engine House, 2 Veridion Way, Erith, DA18 4AL,
Company Registration Number
01600790
Private Limited Company
Active

Company Overview

About Action Roadways Ltd
ACTION ROADWAYS LIMITED was founded on 1981-11-30 and has its registered office in Erith. The organisation's status is listed as "Active". Action Roadways Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTION ROADWAYS LIMITED
 
Legal Registered Office
The Engine House
2 Veridion Way
Erith
DA18 4AL
Other companies in EN1
 
Filing Information
Company Number 01600790
Company ID Number 01600790
Date formed 1981-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245983426  
Last Datalog update: 2024-04-19 13:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION ROADWAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTION ROADWAYS LIMITED

Current Directors
Officer Role Date Appointed
PINAR KOYDENGOCTU
Company Secretary 2018-07-26
SELAHITTIN KOYDENGOCTU
Director 2018-07-26
STEPHEN ALEXANDER THOMPSON
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA MICHELLE SPENWYN
Company Secretary 2000-11-10 2018-07-26
ALAN ALFRED ELLIS
Director 1991-06-28 2018-07-26
DAVID LESLIE SPENWYN
Director 1991-06-28 2018-07-26
MARTIN LAWRENCE ELLIS
Director 2005-08-01 2007-03-19
LESLIE VICTOR SPENWYN
Company Secretary 1991-06-28 2000-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELAHITTIN KOYDENGOCTU TRENDY RADIATORS UK LTD Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
SELAHITTIN KOYDENGOCTU DAILY GROUPAGE SERVICES LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
SELAHITTIN KOYDENGOCTU ATANAK FORWARDING LIMITED Director 2002-07-29 CURRENT 2002-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CESSATION OF SELAHITTIN KOYDENGOCTU AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELA KOYDENGOCTU
2023-10-02Director's details changed for Mr Sela Koydengoctu on 2023-01-01
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-02-02Termination of appointment of Pinar Koydengoctu on 2022-11-30
2023-02-02DIRECTOR APPOINTED MRS PINAR KOYDENGOCTU
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Ikra Park Ikra Park, Mulberry Way Belvedere Kent DA17 6AN England
2023-02-02CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Ikra Park Ikra Park, Mulberry Way Belvedere Kent DA17 6AN England
2023-02-02AP01DIRECTOR APPOINTED MRS PINAR KOYDENGOCTU
2023-02-02TM02Termination of appointment of Pinar Koydengoctu on 2022-11-30
2022-04-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-22CH01Director's details changed for Mr Selahittin Koydengoctu on 2020-02-11
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELAHITTIN KOYDENGOCTU
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 2 Queen Annes Place Bush Hill Park Enfield EN1 2PX
2018-08-01AP03Appointment of Mrs Pinar Koydengoctu as company secretary on 2018-07-26
2018-08-01AP01DIRECTOR APPOINTED MR SELAHITTIN KOYDENGOCTU
2018-07-26PSC07CESSATION OF ALAN ALFRED ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALFRED ELLIS
2018-07-26TM02Termination of appointment of Sonia Michelle Spenwyn on 2018-07-26
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-26AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-19AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE SPENWYN
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ALFRED ELLIS
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-16AR0128/06/12 FULL LIST
2012-03-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-18AR0128/06/11 FULL LIST
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA MICHELLE SPENWYN / 08/09/2010
2010-07-14AR0128/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER THOMPSON / 28/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALFRED ELLIS / 28/06/2010
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2007-01-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-07-27363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-07-04363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/01
2001-07-04363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-06-12288aNEW SECRETARY APPOINTED
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-01363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/98
1998-08-03363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-14287REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 147 CURTAIN ROAD LONDON EC2A 3QE
1997-07-17363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/96
1996-07-03363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-20363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-01-11AUDAUDITOR'S RESIGNATION
1995-01-10287REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 162 UPMINSTER ROAD UPMINSTER ESSEX RM14 2RB
1995-01-01A selection of documents registered before 1 January 1995
1994-07-04363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-07-06363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-08-11363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1992-07-20288DIRECTOR'S PARTICULARS CHANGED
1991-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1991-07-02Return made up to 28/06/91; no change of members
1990-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89
1990-10-02Return made up to 28/06/90; no change of members
1989-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/88
1989-08-15Return made up to 05/07/89; full list of members
1988-11-01FULL ACCOUNTS MADE UP TO 31/12/87
1988-09-27Return made up to 28/07/88; no change of members
1987-08-23Return made up to 16/07/87; full list of members
1987-06-01Registered office changed on 01/06/87 from:\44A front lane cranham upminster essex
1987-01-17Return made up to 31/12/86; full list of members
1986-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209499 Active Licenced property: MULBERRY WAY RIVER WHARF UNIT 2 BELVEDERE UNIT 2 GB DA17 6AR. Correspondance address: RIVER WHARF UNIT 2 MULBERRY WAY BELVEDERE MULBERRY WAY GB DA17 6AR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209499 Active Licenced property: MULBERRY WAY RIVER WHARF UNIT 2 BELVEDERE UNIT 2 GB DA17 6AR. Correspondance address: RIVER WHARF UNIT 2 MULBERRY WAY BELVEDERE MULBERRY WAY GB DA17 6AR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209499 Active Licenced property: MULBERRY WAY RIVER WHARF UNIT 2 BELVEDERE UNIT 2 GB DA17 6AR. Correspondance address: RIVER WHARF UNIT 2 MULBERRY WAY BELVEDERE MULBERRY WAY GB DA17 6AR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION ROADWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION ROADWAYS LIMITED

Intangible Assets
Patents
We have not found any records of ACTION ROADWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION ROADWAYS LIMITED
Trademarks
We have not found any records of ACTION ROADWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION ROADWAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ACTION ROADWAYS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ACTION ROADWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION ROADWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION ROADWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.