Warden Law
Houghton Le Spring
Tyne & Wear
DH5 8LX
Director Name | Mr Cavan John McNicholas |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(11 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | Mr Martin Charles Thompson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(11 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | Miss Debbie Thompson |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
Director Name | Miss Debbie Downes |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
Director Name | Mrs Kim Thompson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | The Fold Warden Law Houghton Le Spring Tyne & Wear DH5 8LX |
Secretary Name | Mrs Kim Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | The Fold Warden Law Houghton Le Spring Tyne & Wear DH5 8LX |
Director Name | Mr Gary Thompson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | actconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5108051 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Alan Charles Thompson 50.00% Ordinary |
---|---|
50 at £1 | Kim Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £707,974 |
Cash | £205,421 |
Current Liabilities | £235,175 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
31 July 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 December 2017 | Second filing for the appointment of Debbie Thompson as a director (6 pages) |
4 September 2017 | Appointment of Miss Debbie Thompson as a director on 23 August 2017
|
4 September 2017 | Appointment of Miss Debbie Thompson as a director on 23 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 October 2016 | Termination of appointment of Gary Thompson as a director on 18 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Gary Thompson as a director on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Gary Thompson as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Gary Thompson as a director on 18 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Kim Thompson as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Kim Thompson as a secretary on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Kim Thompson as a secretary on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Kim Thompson as a director on 17 October 2016 (1 page) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Appointment of Mr Martin Charles Thompson as a director (2 pages) |
19 June 2014 | Appointment of Mr Martin Charles Thompson as a director (2 pages) |
19 June 2014 | Appointment of Mr Cavan John Mcnicholas as a director (2 pages) |
19 June 2014 | Appointment of Mr Cavan John Mcnicholas as a director (2 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 June 2010 | Director's details changed for Mr Alan Charles Thompson on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Alan Charles Thompson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kim Thompson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kim Thompson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Alan Charles Thompson on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Kim Thompson on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
10 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: the fold warden law houghton le spring tyne & wear DH5 8LX (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: the fold warden law houghton le spring tyne & wear DH5 8LX (1 page) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 January 2006 | Return made up to 05/06/05; full list of members (2 pages) |
9 January 2006 | Return made up to 05/06/05; full list of members (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 1 the old cottage warden law houghton le spring tyne and wear DH5 8LX (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 1 the old cottage warden law houghton le spring tyne and wear DH5 8LX (1 page) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |