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

ACTON SUPPLIES LIMITED

6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NG10 1HP,
Company Registration Number
03214881
Private Limited Company
Active

Company Overview

About Acton Supplies Ltd
ACTON SUPPLIES LIMITED was founded on 1996-06-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". Acton Supplies Limited is a Private Limited Company registered in 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
ACTON SUPPLIES LIMITED
 
Legal Registered Office
6 NOTTINGHAM ROAD
LONG EATON
NOTTINGHAM
NG10 1HP
Other companies in NG10
 
Filing Information
Company Number 03214881
Company ID Number 03214881
Date formed 1996-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690388404  
Last Datalog update: 2023-08-06 14:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTON SUPPLIES 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 ACTON SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTON MRVIK
Director 1996-06-21
JORDAN MRVIK
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH JAMES MRVIK
Company Secretary 2007-09-12 2014-07-30
LEIGH JAMES MRVIK
Director 2007-09-12 2014-07-30
STEPHEN JOHN MATTHEWS
Company Secretary 2003-10-15 2007-09-12
JAMES ANTON MRVIK
Company Secretary 1997-08-06 2003-10-15
KEITH LADISLAV MRVIK
Director 1996-06-21 2003-10-15
BRENDA MRVIK
Company Secretary 1996-06-21 1997-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-21 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTON MRVIK ACTON TIMBER YARD LIMITED Director 2013-07-31 CURRENT 2013-07-31 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
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MRVIK
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTON MRVIK
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0121/06/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR JORDAN MRVIK
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JAMES MRVIK
2014-08-01TM02Termination of appointment of Leigh James Mrvik on 2014-07-30
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0121/06/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-08CH03SECRETARY'S DETAILS CHNAGED FOR LEIGH JAMES MRVIK on 2013-07-01
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES MRVIK / 01/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTON MRVIK / 01/07/2013
2012-10-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0121/06/12 ANNUAL RETURN FULL LIST
2011-09-05AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES MRVIK / 21/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTON MRVIK / 21/06/2010
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEIGH MRVIR / 08/07/2008
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-10-0288(2)RAD 12/09/07--------- £ SI 98@1=98 £ IC 2/100
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-04363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-05225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2005-06-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363(288)SECRETARY RESIGNED
2005-01-11363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-30363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-01363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-07-03225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98
1998-07-03363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-11-07288bSECRETARY RESIGNED
1997-11-07363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-11-07288aNEW SECRETARY APPOINTED
1996-06-27288SECRETARY RESIGNED
1996-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291125 Active Licenced property: LONG EATON FIELDS FARM ROAD NOTTINGHAM GB NG10 3FZ.

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 ACTON SUPPLIES 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 2010-06-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 49,611
Creditors Due Within One Year 2011-11-01 £ 167,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ACTON SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 86,705
Current Assets 2011-11-01 £ 396,318
Debtors 2011-11-01 £ 3,613
Fixed Assets 2011-11-01 £ 76,576
Shareholder Funds 2011-11-01 £ 256,112
Stocks Inventory 2011-11-01 £ 306,000
Tangible Fixed Assets 2011-11-01 £ 76,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTON SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTON SUPPLIES LIMITED
Trademarks
We have not found any records of ACTON SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTON SUPPLIES 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 (46130 - Agents involved in the sale of timber and building materials) as ACTON SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTON SUPPLIES 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 ACTON SUPPLIES 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 ACTON SUPPLIES 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.