URGENTACTION LIMITED
Overview
Company Name | URGENTACTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01866849 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of URGENTACTION LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is URGENTACTION LIMITED located?
Registered Office Address | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of URGENTACTION LIMITED?
Company Name | From | Until |
---|---|---|
MORRIS HOMES LIMITED | Dec 08, 2000 | Dec 08, 2000 |
MORLAND HOLDINGS LIMITED | Nov 27, 1984 | Nov 27, 1984 |
What are the latest accounts for URGENTACTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for URGENTACTION LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for URGENTACTION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 19 pages | AA | ||
Registration of charge 018668490019, created on Dec 18, 2024 | 66 pages | MR01 | ||
Registration of charge 018668490018, created on Nov 28, 2024 | 67 pages | MR01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cindy Ann Cade as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 19 pages | AA | ||
Appointment of Mrs Wendy Gillie Ellis as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mathew Gareth Vaughan as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 19 pages | AA | ||
Appointment of Mr Mathew Gareth Vaughan as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Michael John Gaskell as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Hallco 996 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registration of charge 018668490017, created on Mar 01, 2021 | 65 pages | MR01 | ||
Satisfaction of charge 018668490016 in full | 4 pages | MR04 | ||
Satisfaction of charge 018668490011 in full | 4 pages | MR04 | ||
Satisfaction of charge 018668490013 in full | 4 pages | MR04 | ||
Satisfaction of charge 018668490014 in full | 4 pages | MR04 | ||
Satisfaction of charge 018668490012 in full | 4 pages | MR04 | ||
Who are the officers of URGENTACTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IDDON, Joanne | Secretary | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | 241943880001 | |||||||
CADE, Cindy Ann | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | Managing Director | 318687500001 | ||||
EDMUNDS, Martin Paul | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | Director | 76996280002 | ||||
ELLIS, Wendy Gillie | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Chartered Accountant | 257882960001 | ||||
GASKELL, Michael John | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Chartered Accountant | 72725720001 | ||||
IDDON, Joanne | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | Accountant | 92755390001 | ||||
BEARD, Simon Mark | Secretary | 23 Hoyles Lane Cottam PR4 0LB Preston | British | Finance Dir | 47491740004 | |||||
GASKELL, Michael John | Secretary | Shelbourne House Bollinway WA15 0NY Hale Cheshire | British | 72725720001 | ||||||
HAMILTON, Iain Duncan Hamish | Secretary | 5 Tormore Close Heapey PR6 9BP Chorley Lancashire | British | Accountant | 42738020002 | |||||
KENDALL, Peter David | Secretary | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | British | 139638210001 | ||||||
BEARD, Simon Mark | Director | 23 Hoyles Lane Cottam PR4 0LB Preston | British | Finance Dir | 47491740004 | |||||
CONROY, James Ian | Director | 3 Oakengates Standish WN6 0XL Wigan Lancashire | British | Company Director | 4565270001 | |||||
CROWTHER, Clare Frances | Director | 1 Sugar Pit Lane WA16 0NH Knutsford Cheshire | England | British | Marketing Director | 77057700001 | ||||
FARRINGTON, Kevin | Director | 20 Thorneycroft WN7 2TH Leigh Lancashire | British | Director | 65728400001 | |||||
HAMILTON, Iain Duncan Hamish | Director | 5 Tormore Close Heapey PR6 9BP Chorley Lancashire | England | British | Director | 42738020002 | ||||
HATCH, Susan Victoria | Director | Summerhill 9 East Down Road WA14 Bowdon Cheshire | British | Company Director | 32592170001 | |||||
KENDALL, Peter David | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Solicitor | 139638210001 | ||||
MCCAULDER, Lisa Joanne | Director | 3 Normanby Close WA5 0GJ Warrington Cheshire | British | Safety Director | 89401790002 | |||||
PENDLEBURY, David | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Director | 65728360002 | ||||
VAUGHAN, Mathew Gareth | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Financial Adviser | 151762730002 |
Who are the persons with significant control of URGENTACTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael John Gaskell | Apr 06, 2016 | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hallco 996 Limited | Apr 06, 2016 | Altrincham Road SK9 5NW Wilmslow Morland House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0