Acton Supplies Limited NOTTINGHAM


Acton Supplies started in year 1996 as Private Limited Company with registration number 03214881. The Acton Supplies company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Nottingham at 6 Nottingham Road. Postal code: NG10 1HP.

The company has 2 directors, namely Jordan M., James M.. Of them, James M. has been with the company the longest, being appointed on 21 June 1996 and Jordan M. has been with the company for the least time - from 27 January 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG10 3FZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291125 . It is located at Fields Farm Road, Long Eaton, Nottingham with a total of 4 carsand 2 trailers.

Acton Supplies Limited Address / Contact

Office Address 6 Nottingham Road
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214881
Date of Incorporation Fri, 21st Jun 1996
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jordan M.

Position: Director

Appointed: 27 January 2015

James M.

Position: Director

Appointed: 21 June 1996

Leigh M.

Position: Director

Appointed: 12 September 2007

Resigned: 30 July 2014

Leigh M.

Position: Secretary

Appointed: 12 September 2007

Resigned: 30 July 2014

Stephen M.

Position: Secretary

Appointed: 15 October 2003

Resigned: 12 September 2007

James M.

Position: Secretary

Appointed: 06 August 1997

Resigned: 15 October 2003

Keith M.

Position: Director

Appointed: 21 June 1996

Resigned: 15 October 2003

Brenda M.

Position: Secretary

Appointed: 21 June 1996

Resigned: 06 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1996

Resigned: 21 June 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is James M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Elaine M. This PSC owns 25-50% shares.

James M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Elaine M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-10-312011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth148 942241 822256 112229 875258 578274 767470 439      
Balance Sheet
Cash Bank In Hand354 801278 42386 705204 456299 594451 502688 110      
Cash Bank On Hand      688 1101 034 8411 603 1321 419 8682 009 1302 299 0541 662 908
Current Assets433 801531 038396 318576 456557 351782 7221 066 8031 409 0241 946 7131 973 6612 495 4572 703 5332 029 021
Debtors 143 6153 613 20 75786 220193 693214 183173 581283 793406 327324 479166 113
Net Assets Liabilities      470 4391 004 1711 508 7201 120 8272 094 8893 143 8813 333 771
Net Assets Liabilities Including Pension Asset Liability148 942241 822256 112229 875258 578274 767470 439      
Other Debtors      71 8046 24247 66041 08416 10837 35326 736
Property Plant Equipment      153 522130 069158 069121 846241 364183 494145 829
Stocks Inventory79 000109 000306 000372 000237 000245 000185 000      
Tangible Fixed Assets21 657100 25476 576112 577111 132102 837153 522      
Total Inventories      185 000160 000170 000270 00080 00080 000200 000
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve148 842241 722256 012229 775258 478274 667470 339      
Shareholder Funds148 942241 822256 112229 875258 578274 767470 439      
Other
Amount Specific Advance Or Credit Directors 143 615  834 71 804    23 034 
Amount Specific Advance Or Credit Made In Period Directors      71 804    23 034 
Amount Specific Advance Or Credit Repaid In Period Directors       71 804    23 034
Accumulated Depreciation Impairment Property Plant Equipment      93 073130 895165 552202 092248 204306 074350 409
Additions Other Than Through Business Combinations Investment Property Fair Value Model        130 001  814 815931 945
Amounts Owed By Associates      121 889121 889121 88961 88961 88961 88961 889
Average Number Employees During Period      4555555
Bank Borrowings Overdrafts      56 11949 09638 34327 26115 9834 0804 016
Creditors      56 11949 09638 34327 26115 9834 080717 840
Creditors Due After One Year 80 81549 611134 260105 53766 80156 119      
Creditors Due Within One Year 308 655167 171324 898304 368543 991693 767      
Finance Lease Liabilities Present Value Total      462      
Fixed Assets21 657100 25476 576112 577111 132  130 069288 070251 847371 3651 128 3102 022 590
Increase From Depreciation Charge For Year Property Plant Equipment       37 82234 65736 54046 11257 87044 335
Investment Property        130 001130 001130 001944 8161 876 761
Investment Property Fair Value Model        130 001130 001130 001944 8161 876 761
Net Current Assets Liabilities152 880222 383229 147251 558252 983238 731373 036923 1981 258 993896 2411 739 5072 019 6511 311 181
Number Shares Allotted  100100100100100      
Other Creditors      12 17522 45643 93011 79713 00513 07614 087
Other Taxation Social Security Payable      133 126245 229119 29924 397417 798335 116158 424
Par Value Share  11111      
Property Plant Equipment Gross Cost      246 595260 964323 621323 938489 568489 568496 238
Share Capital Allotted Called Up Paid 100100100100100100      
Tangible Fixed Assets Additions 111 3751 14964 35542 82939 129133 755      
Tangible Fixed Assets Cost Or Valuation53 453164 828165 977230 332221 161223 290246 595      
Tangible Fixed Assets Depreciation31 79664 57489 401117 755110 029120 45393 073      
Tangible Fixed Assets Depreciation Charged In Period  24 82728 35421 77226 61144 720      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    29 49816 18772 100      
Tangible Fixed Assets Disposals    52 00037 000110 450      
Total Additions Including From Business Combinations Property Plant Equipment       14 36962 657317165 630 6 670
Total Assets Less Current Liabilities174 537322 637305 723364 135364 115341 568526 5581 053 2671 547 0631 148 0882 110 8723 147 9613 333 771
Trade Creditors Trade Payables      535 820208 565514 3301 030 486314 107324 139541 313
Trade Debtors Trade Receivables       86 0524 032180 820328 330225 23777 488
Advances Credits Directors    834 71 804      
Advances Credits Made In Period Directors    834        
Advances Credits Repaid In Period Directors     834       
Creditors Due After One Year Total Noncurrent Liabilities25 59580 815           
Creditors Due Within One Year Total Current Liabilities280 921308 655           
Tangible Fixed Assets Depreciation Charge For Period 32 778           

Transport Operator Data

Fields Farm Road
Address Long Eaton
City Nottingham
Post code NG10 3FZ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements