Company Information for ACTION SUSTAINABILITY (TRADING) LIMITED
2.01 ALBERT HOUSE, 256-260 OLD STREET, LONDON, EC1V 9DD,
|
Company Registration Number
07275849
Private Limited Company
Active |
Company Name | |
---|---|
ACTION SUSTAINABILITY (TRADING) LIMITED | |
Legal Registered Office | |
2.01 ALBERT HOUSE 256-260 OLD STREET LONDON EC1V 9DD Other companies in SR7 | |
Company Number | 07275849 | |
---|---|---|
Company ID Number | 07275849 | |
Date formed | 2010-06-07 | |
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 | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 16:18:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ANDREW HEPTONSTALL |
||
IAN ANDREW HEPTONSTALL |
||
SHAUN PATRICK MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA LOUISE HATTON |
Company Secretary | ||
NICOLA CLARK |
Director | ||
ALASTAIR ANGUS MACCOLL |
Director | ||
IAIN STEIN |
Company Secretary | ||
STUART DOUGLAS SLORACH |
Company Secretary | ||
ROBERT JAMES CORNALL |
Company Secretary | ||
IAN ANDREW HEPTONSTALL |
Company Secretary | ||
RUSSELL FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSSMORE MANAGEMENT LONDON LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2017-06-06 | |
OLD STREETONIANS RUGBY CLUB LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
TRAMWAYS LIMITED | Director | 2001-01-19 | CURRENT | 2001-01-12 | Dissolved 2017-12-25 | |
138 KINGSLAND ROAD LIMITED | Director | 2000-03-23 | CURRENT | 2000-01-14 | Active | |
GLEBE ROAD LIMITED | Director | 1999-03-18 | CURRENT | 1997-06-11 | Active | |
THE CITY LOFT COMPANY LIMITED | Director | 1997-01-20 | CURRENT | 1997-01-06 | Active | |
THE INSTITUTE OF ENVIRONMENTAL MANAGEMENT AND ASSESSMENT | Director | 2017-03-31 | CURRENT | 1998-12-23 | Active | |
GREENSHOOTS FOUNDATION TRUST LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
SUSTAINABLE ENTERPRISE LTD | Director | 2007-02-06 | CURRENT | 2007-02-06 | Liquidation | |
ACTION SUSTAINABILITY COMMUNITY INTEREST COMPANY | Director | 2006-07-05 | CURRENT | 2006-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 2023-01-26 | ||
Change of details for Mr Shaun Patrick Mccarthy as a person with significant control on 2023-01-26 | ||
Termination of appointment of Ian Andrew Heptonstall on 2022-07-01 | ||
Appointment of Georgia Elise Heptonstall as company secretary on 2022-07-01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 1st Floor 2 Angel Square London EC1V 1NY England | ||
Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 2022-01-10 | ||
Change of details for Mr Shaun Patrick Mccarthy as a person with significant control on 2022-01-10 | ||
PSC04 | Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 2022-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM 1st Floor 2 Angel Square London EC1V 1NY England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-07 GBP 186 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 187 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN PATRICK MCCARTHY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW HEPTONSTALL | |
AD02 | Register inspection address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Adler Shine Llp Aston House Cornwall Avenue London N3 1LF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT | |
AP03 | Appointment of Mr Ian Andrew Heptonstall as company secretary on 2016-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARK | |
TM02 | Termination of appointment of Julia Louise Hatton on 2016-08-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK MCCARTHY / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW HEPTONSTALL / 31/03/2016 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 187 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 187 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Julia Louise Hatton as company secretary on 2015-04-10 | |
TM02 | Termination of appointment of Iain Stein on 2015-04-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 187 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Iain Stein as company secretary on 2014-01-23 | |
TM02 | Termination of appointment of Stuart Douglas Slorach on 2014-01-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AP03 | SECRETARY APPOINTED MR STUART DOUGLAS SLORACH | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CORNALL | |
AA01 | PREVSHO FROM 30/06/2012 TO 30/04/2012 | |
AR01 | 07/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN HEPTONSTALL | |
RES01 | ADOPT ARTICLES 24/04/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 27/04/12 STATEMENT OF CAPITAL GBP 187 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR ANGUS MACCOLL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA CLARK | |
AP03 | SECRETARY APPOINTED MR ROBERT JAMES CORNALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 377 CAMDEN ROAD LONDON N7 0SH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FOSTER | |
AR01 | 07/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 124 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 SUSTAINABILITY (TRADING) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACTION SUSTAINABILITY (TRADING) LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Zero Waste Scotland | Environmental issues consultancy services | 2013/03/09 | |
Zero Waste Scotland wishes to appoint a number of contractors to provide strategic and technical supportservices on resource efficiency to Zero Waste Scotland and, through the Resource Efficient Scotlandprogramme, to businesses, third sector and public sector organisations that the programme will engage with. |
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. |