Action International (manchester) Limited SOUTHPORT


Founded in 2002, Action International (manchester), classified under reg no. 04623276 is an active company. Currently registered at Active Court PR8 4PJ, Southport the company has been in the business for 22 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 4 directors in the the company, namely Michele H., Charles B. and Peter M. and others. In addition one secretary - Charles B. - is with the firm. As of 21 May 2024, there was 1 ex director - Online Nominees Limited. There were no ex secretaries.

Action International (manchester) Limited Address / Contact

Office Address Active Court
Office Address2 237 Liverpool Road
Town Southport
Post code PR8 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04623276
Date of Incorporation Fri, 20th Dec 2002
Industry Other transportation support activities
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Michele H.

Position: Director

Appointed: 01 October 2005

Charles B.

Position: Director

Appointed: 20 December 2002

Charles B.

Position: Secretary

Appointed: 20 December 2002

Peter M.

Position: Director

Appointed: 20 December 2002

Derrick H.

Position: Director

Appointed: 20 December 2002

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

Online Nominees Limited

Position: Director

Appointed: 20 December 2002

Resigned: 20 December 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Charles B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Derrick H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Derrick H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth69 54072 246       
Balance Sheet
Cash Bank In Hand25013 982       
Cash Bank On Hand 13 98213 42423 0084 4583 96218 215102 205137 664
Current Assets470 669439 025403 382380 555438 358457 209457 734456 391443 674
Debtors448 999397 373362 538331 327407 680425 215413 299327 966279 790
Net Assets Liabilities 72 24694 529100 947101 879115 718165 078245 163310 359
Net Assets Liabilities Including Pension Asset Liability69 54072 246       
Other Debtors 79 86661 77866 46191 90277 16971 74566 99187 090
Property Plant Equipment 13 5256 2731 4262 1756 86822 36426 175 
Stocks Inventory21 42027 670       
Tangible Fixed Assets12 73013 525       
Total Inventories 27 67027 42026 22026 22028 03226 22026 22026 220
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve69 43972 145       
Shareholder Funds69 54072 246       
Other
Amount Specific Advance Or Credit Directors3 2003 200       
Amount Specific Advance Or Credit Repaid In Period Directors  3 200      
Accumulated Depreciation Impairment Property Plant Equipment 61 21668 46873 31575 46676 44579 64889 134101 547
Average Number Employees During Period 10981013141311
Bank Borrowings Overdrafts 74 16197 801 30 35543 897   
Bank Overdrafts 74 16197 801 30 35543 897   
Creditors 378 439314 249280 947338 411347 847311 386232 430158 758
Creditors Due Within One Year412 738378 439       
Increase From Depreciation Charge For Year Property Plant Equipment  7 2524 8472 1519793 2039 48612 413
Net Current Assets Liabilities57 93160 58689 13399 60899 947109 362146 348223 961284 916
Number Shares Allotted 1       
Number Shares Issued But Not Fully Paid   111111
Other Creditors 76 42327 19748 17338 10628 07525 42036 50835 940
Other Taxation Social Security Payable 8 40425 65410 26313 12525 61937 12848 07023 291
Par Value Share 1 111111
Property Plant Equipment Gross Cost 74 74174 74174 74177 64183 313102 012115 309134 349
Provisions  87787243512   
Provisions For Liabilities Balance Sheet Subtotal 1 865877872435123 6344 9737 359
Provisions For Liabilities Charges1 1211 865       
Secured Debts113 40774 161       
Tangible Fixed Assets Additions 8 609       
Tangible Fixed Assets Cost Or Valuation66 13274 741       
Tangible Fixed Assets Depreciation53 40261 216       
Tangible Fixed Assets Depreciation Charged In Period 7 814       
Total Additions Including From Business Combinations Property Plant Equipment    2 9005 67218 69913 29719 040
Total Assets Less Current Liabilities70 66174 11195 406101 034102 122116 230168 712250 136317 718
Trade Creditors Trade Payables 219 451163 597222 511256 825250 256248 838147 85299 527
Trade Debtors Trade Receivables 317 507300 760264 866315 778348 046341 554260 975192 700
Value Shares Allotted11       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     269   
Advances Credits Directors3 2003 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements