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

ACTRON U.K. LIMITED

NEWBURY, BERKSHIRE, RG14,
Company Registration Number
01776841
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Actron U.k. Ltd
ACTRON U.K. LIMITED was founded on 1983-12-09 and had its registered office in Newbury. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
ACTRON U.K. LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Filing Information
Company Number 01776841
Date formed 1983-12-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
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 ACTRON U.K. LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANDREW BEWELL
Director 2015-07-10
PER HARALD LEVIN
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY OLIVER RICHARD
Director 2014-08-31 2015-03-20
ANNE BROUDIC
Director 2013-04-23 2014-08-31
JOHN R VAN ZILE
Director 2004-02-25 2013-03-18
BIBI RAHIMA ALLY
Company Secretary 1997-01-29 2013-02-28
DAVID ALAN NUTTALL
Director 2005-07-11 2008-06-02
KEITH MACKAY RAYNER
Director 2002-10-31 2007-12-07
NEIL MICHAEL PHILIP MATTHEWS
Director 2002-10-31 2005-07-11
NEIL D AUSTIN
Director 1998-09-10 2003-07-15
GRAHAM MCDONALD DIAMOND
Director 2000-06-30 2001-05-01
PONTUS LESSE
Director 1995-11-30 2000-06-30
STEVEN SELFRIDGE
Director 1995-11-30 1998-09-10
NEIL D AUSTIN
Company Secretary 1995-11-30 1996-10-31
STEPHEN GEORGE MIDANI
Director 1991-12-18 1996-01-11
JOHN MARTIN FLEMING
Director 1991-12-18 1995-12-28
TERENCE WILLIAM GODFRAY
Company Secretary 1991-12-18 1995-11-30
PETER JOHN WELLS
Director 1991-12-18 1994-10-31
LUKAS ADOLF GEIGES
Director 1991-12-18 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW BEWELL WILFORD MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1992-01-30 Active
NEIL ANDREW BEWELL DISPOCO LIMITED Director 2017-06-07 CURRENT 1992-07-27 Active - Proposal to Strike off
NEIL ANDREW BEWELL SCIENTIFIC LABORATORY SUPPLIES LIMITED Director 2017-06-07 CURRENT 1991-01-28 Active
NEIL ANDREW BEWELL SCIENTIFIC INDUSTRIES INC. (U.K.) LIMITED Director 2017-06-07 CURRENT 2000-04-14 Active - Proposal to Strike off
NEIL ANDREW BEWELL FLOWGEN BIOSCIENCE LIMITED Director 2017-06-07 CURRENT 2004-10-04 Active - Proposal to Strike off
NEIL ANDREW BEWELL EVAGARD LIMITED Director 2015-07-10 CURRENT 1980-05-30 Dissolved 2016-06-07
PER HARALD LEVIN EVAGARD LIMITED Director 2001-05-01 CURRENT 1980-05-30 Dissolved 2016-06-07
PER HARALD LEVIN 02687567 Director 2001-05-01 CURRENT 1992-02-14 Liquidation

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
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-10DS01APPLICATION FOR STRIKING-OFF
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1300000
2016-01-13AR0118/12/15 FULL LIST
2015-09-14AP01DIRECTOR APPOINTED MR NEIL ANDREW BEWELL
2015-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1300000
2015-01-15AR0118/12/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-11AP01DIRECTOR APPOINTED MR JEFFREY OLIVER RICHARD
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BROUDIC
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1300000
2014-01-10AR0118/12/13 FULL LIST
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AP01DIRECTOR APPOINTED MS ANNE BROUDIC
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN ZILE
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2013-01-02AR0118/12/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0118/12/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AR0118/12/10 NO CHANGES
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-09AR0118/12/09 FULL LIST
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-08AD02SAIL ADDRESS CREATED
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-03DISS40DISS40 (DISS40(SOAD))
2009-03-03GAZ1FIRST GAZETTE
2009-03-02363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID NUTTALL
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN VAN ZILE / 01/01/2008
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 43 WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RH
2008-01-10363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-17288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS; AMEND
2007-01-10363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-01-19363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-15363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-03-13288bDIRECTOR RESIGNED
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363aRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-08363aRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-01-25363aRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288bDIRECTOR RESIGNED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 20 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NZ
2000-01-14363aRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-15SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACTRON U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against ACTRON U.K. 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 1985-11-30 Satisfied AUTOMATED SECURITY (HOLDINGS) PLC
Filed Financial Reports
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

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 ACTRON U.K. LIMITED

Intangible Assets
Patents
We have not found any records of ACTRON U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTRON U.K. LIMITED
Trademarks
We have not found any records of ACTRON U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTRON U.K. 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 (74990 - Non-trading company) as ACTRON U.K. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACTRON U.K. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTRON U.K. LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTRON U.K. 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 ACTRON U.K. 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.