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

ACTIONSHIELD LIMITED

ROOKERY FARM CHURCH LANE, ASHWICKEN, KING'S LYNN, NORFOLK, PE32 1LN,
Company Registration Number
03073791
Private Limited Company
Active

Company Overview

About Actionshield Ltd
ACTIONSHIELD LIMITED was founded on 1995-06-28 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Actionshield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIONSHIELD LIMITED
 
Legal Registered Office
ROOKERY FARM CHURCH LANE
ASHWICKEN
KING'S LYNN
NORFOLK
PE32 1LN
Other companies in PE30
 
Filing Information
Company Number 03073791
Company ID Number 03073791
Date formed 1995-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB665502533  
Last Datalog update: 2023-12-07 06:43:16
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 ACTIONSHIELD LIMITED

Current Directors
Officer Role Date Appointed
NORBERT ROMAIN MERSSEMAN
Director 1995-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GORDON KIRBY
Company Secretary 2004-09-27 2014-05-01
NORBERT ROMAIN MERSSEMAN
Company Secretary 1995-08-21 2004-09-27
CHRISTOPHER JAMES SWAIN
Director 1995-08-21 2004-06-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-06-28 1995-08-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-06-28 1995-08-21

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
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 11 King Street Kings Lynn Norfolk PE30 1ET
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-04PSC05Change of details for Swains International Plc as a person with significant control on 2017-10-02
2017-08-22AA31/03/17 TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-22AA31/03/17 TOTAL EXEMPTION FULL
2017-07-19PSC02Notification of Mersseman Family Trust as a person with significant control on 2016-06-29
2017-07-19PSC05Change of details for Swains International Plc as a person with significant control on 2017-06-30
2017-07-07PSC02Notification of Swains International Plc as a person with significant control on 2016-06-29
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0128/06/14 ANNUAL RETURN FULL LIST
2014-08-28TM02Termination of appointment of Neil Gordon Kirby on 2014-05-01
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0128/06/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0128/06/10 ANNUAL RETURN FULL LIST
2009-10-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aReturn made up to 28/06/09; full list of members
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-29363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-25288aNEW SECRETARY APPOINTED
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288bSECRETARY RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-07-06363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: COMPASS HOUSE TRENOWATH PLACE KINGS STREET KINGS LYNN NORFOLK PE30 1ET
2002-07-17363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-07-11363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-07-28363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-23363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-07363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-09363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-04-2588(2)RAD 21/08/95--------- £ SI 999@1=999 £ IC 1/1000
1996-03-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03
1995-09-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-08-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-24287REGISTERED OFFICE CHANGED ON 24/08/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER
1995-08-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ACTIONSHIELD 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 ACTIONSHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-05-01 Outstanding CHRISTOPHER JAMES SWAIN AND D A PHILLIPS & COMPANY LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 147,500
Creditors Due After One Year 2012-03-31 £ 147,500
Creditors Due Within One Year 2013-03-31 £ 16,363
Creditors Due Within One Year 2012-03-31 £ 25,954

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ACTIONSHIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 52,838
Cash Bank In Hand 2012-03-31 £ 50,415
Current Assets 2013-03-31 £ 59,396
Current Assets 2012-03-31 £ 74,161
Debtors 2013-03-31 £ 1,341
Debtors 2012-03-31 £ 12,329
Shareholder Funds 2013-03-31 £ 380,109
Shareholder Funds 2012-03-31 £ 388,163
Stocks Inventory 2013-03-31 £ 5,217
Stocks Inventory 2012-03-31 £ 11,417
Tangible Fixed Assets 2013-03-31 £ 484,576
Tangible Fixed Assets 2012-03-31 £ 487,456

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIONSHIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIONSHIELD LIMITED
Trademarks
We have not found any records of ACTIONSHIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIONSHIELD 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 (41100 - Development of building projects) as ACTIONSHIELD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACTIONSHIELD 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 ACTIONSHIELD 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 ACTIONSHIELD 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3