Action Handling Equipment Limited

General information

Name:

Action Handling Equipment Ltd

Office Address:

Maltings Industrial Estate Station Road CM21 9JX Sawbridgeworth

Number: 00985730

Incorporation date: 1970-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Maltings Industrial Estate, Sawbridgeworth CM21 9JX Action Handling Equipment Limited is categorised as a Private Limited Company registered under the 00985730 Companies House Reg No. This company was established on July 30, 1970. The present name is Action Handling Equipment Limited. This firm's former clients may recognize the firm also as Action (handling Equipment), which was in use up till March 13, 2012. This firm's classified under the NACE and SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. Action Handling Equipment Ltd filed its account information for the period up to 2022-07-31. The firm's most recent annual confirmation statement was released on 2023-08-08.

Council Barnet London Borough can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,833 pounds of revenue. In 2012 the company had 1 transaction that yielded 2,310 pounds.

There is a group of two directors overseeing this particular firm at present, including Paul P. and Stephen P. who have been utilizing the directors obligations since August 1991. In order to help the directors in their tasks, the firm has been utilizing the expertise of Paul P. as a secretary for the last twenty eight years.

  • Previous company's names
  • Action Handling Equipment Limited 2012-03-13
  • Action (handling Equipment) Limited 1970-07-30

Financial data based on annual reports

Company staff

Paul P.

Role: Secretary

Appointed: 29 May 1996

Latest update: 17 April 2024

Paul P.

Role: Director

Appointed: 08 August 1991

Latest update: 17 April 2024

Stephen P.

Role: Director

Appointed: 08 August 1991

Latest update: 17 April 2024

People with significant control

Executives with significant control over the firm are: Paul P. owns over 1/2 to 3/4 of company shares . Stephen P. owns 1/2 or less of company shares.

Paul P.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares
Stephen P.
Notified on 7 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 3rd October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3rd October 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 15th, December 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit G The Maltings Ind Estate

Post code:

CM21 9JY

City / Town:

Sawbridgeworth

HQ address,
2014

Address:

Unit G The Maltings Ind Estate

Post code:

CM21 9JY

City / Town:

Sawbridgeworth

HQ address,
2015

Address:

Unit G The Maltings Ind Estate

Post code:

CM21 9JY

City / Town:

Sawbridgeworth

Accountant/Auditor,
2013 - 2015

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow

Post code:

CM17 0ET

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnet London Borough 2 £ 1 833.00
2013-03-28 5000378088 £ 916.50 Other Services
2013-05-08 5100416475 £ 916.50 Other Services
2012 Barnet London Borough 1 £ 2 309.81
2012-03-28 5000341125 £ 2 309.81 Other Services

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
53
Company Age

Similar companies nearby

Closest companies