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

ACTION TECHNICAL SOFTWARE LIMITED

KETTERING, NORTHAMPTONSHIRE, NN16 8XG,
Company Registration Number
03042456
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Action Technical Software Ltd
ACTION TECHNICAL SOFTWARE LIMITED was founded on 1995-04-05 and had its registered office in Kettering. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
ACTION TECHNICAL SOFTWARE LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
NN16 8XG
Other companies in NN16
 
Previous Names
ACTION TECHNICAL SERVICES LIMITED24/03/2014
Filing Information
Company Number 03042456
Date formed 1995-04-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-08-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION TECHNICAL SOFTWARE 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 TECHNICAL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHARPE
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BOYLE
Company Secretary 2014-01-21 2014-06-09
SIMON BOYLE
Director 2014-01-21 2014-06-09
GRAHAM KITCHEN
Director 2014-01-21 2014-06-09
TREVOR ADAMS
Company Secretary 2012-04-05 2014-01-21
HEATHER ADAMS
Director 1999-04-22 2014-01-21
TREVOR ADAMS
Director 1995-04-05 2014-01-21
ROGER WARR HUNT
Director 1995-04-05 2014-01-21
YVONNE HUNT
Director 1999-04-22 2014-01-21
GWENDA JOSE ELIZABETH OSBOURNE
Company Secretary 1999-05-01 2010-02-12
GWENDA JOSE ELIZABETH OSBOURNE
Director 1999-12-09 2010-02-12
RICHARD COOPER
Director 1999-12-09 2005-11-30
TREVOR ADAMS
Company Secretary 1995-04-05 1999-04-30
RICHARD COOPER
Director 1997-01-23 1999-04-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-05 1995-04-05
LONDON LAW SERVICES LIMITED
Nominated Director 1995-04-05 1995-04-05

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
2015-08-18GAZ2STRUCK OFF AND DISSOLVED
2015-05-05GAZ1FIRST GAZETTE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KITCHEN
2014-07-11AP01DIRECTOR APPOINTED MR DAVID SHARPE
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0105/04/14 FULL LIST
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON BOYLE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOYLE
2014-03-24RES15CHANGE OF NAME 07/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED ACTION TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/14
2014-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-24AP01DIRECTOR APPOINTED MR GRAHAM KITCHEN
2014-01-24AP03SECRETARY APPOINTED MR SIMON BOYLE
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY TREVOR ADAMS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HUNT
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ADAMS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUNT
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ADAMS
2014-01-24AP01DIRECTOR APPOINTED MR SIMON BOYLE
2013-09-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-09AR0105/04/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ADAMS / 15/03/2013
2013-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ADAMS / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ADAMS / 15/03/2013
2012-08-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-12AR0105/04/12 FULL LIST
2012-04-12AP03SECRETARY APPOINTED MR TREVOR ADAMS
2011-09-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AR0105/04/11 FULL LIST
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-25AR0105/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ADAMS / 02/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HUNT / 02/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WARR HUNT / 02/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ADAMS / 02/10/2009
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA OSBOURNE
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY GWENDA OSBOURNE
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY GWENDA OSBOURNE
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-04-05363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-12-01288bDIRECTOR RESIGNED
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-04-28363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-22ELRESS366A DISP HOLDING AGM 15/02/02
2002-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-02-22ELRESS252 DISP LAYING ACC 15/02/02
2001-04-12363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-11363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-16SRES01ADOPTARTICLES09/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACTION TECHNICAL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TECHNICAL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-07 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of ACTION TECHNICAL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION TECHNICAL SOFTWARE LIMITED
Trademarks
We have not found any records of ACTION TECHNICAL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION TECHNICAL SOFTWARE 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 (82990 - Other business support service activities not elsewhere classified) as ACTION TECHNICAL SOFTWARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACTION TECHNICAL SOFTWARE 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 TECHNICAL SOFTWARE 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 TECHNICAL SOFTWARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4