Action Business Builder Limited ORPINGTON


Action Business Builder started in year 2008 as Private Limited Company with registration number 06641480. The Action Business Builder company has been functioning successfully for sixteen years now and its status is active - proposal to strike off. The firm's office is based in Orpington at 148 Spur Road. Postal code: BR6 0QW.

Action Business Builder Limited Address / Contact

Office Address 148 Spur Road
Town Orpington
Post code BR6 0QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06641480
Date of Incorporation Wed, 9th Jul 2008
Industry Other human health activities
End of financial Year 31st July
Company age 16 years old
Account next due date Sun, 30th Apr 2023 (381 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sun, 23rd Jul 2023 (2023-07-23)
Last confirmation statement dated Sat, 9th Jul 2022

Company staff

Simon J.

Position: Director

Appointed: 03 January 2019

Christopher P.

Position: Director

Appointed: 10 June 2017

Resigned: 03 January 2019

Robin B.

Position: Director

Appointed: 25 March 2009

Resigned: 01 June 2013

Austen W.

Position: Director

Appointed: 19 March 2009

Resigned: 10 June 2017

Alan S.

Position: Director

Appointed: 19 March 2009

Resigned: 10 June 2017

Jane S.

Position: Director

Appointed: 09 July 2008

Resigned: 19 March 2009

Katherine W.

Position: Secretary

Appointed: 09 July 2008

Resigned: 19 March 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Simon J. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Christopher P. This PSC has significiant influence or control over the company,.

Simon J.

Notified on 3 January 2019
Nature of control: significiant influence or control

Christopher P.

Notified on 7 April 2016
Ceased on 3 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-35 248-29 525-22 736     
Balance Sheet
Cash Bank On Hand  7492 170-303   
Current Assets4 9602 2057 0009 4861 4441 108  
Debtors4 9532 3906 2517 3163 270   
Net Assets Liabilities  -22 736-6 8642 8882 2161 1081 108
Other Debtors    -82   
Property Plant Equipment  2 6881 7911 344   
Cash Bank In Hand7-185749     
Net Assets Liabilities Including Pension Asset Liability-35 248-29 525-22 736     
Tangible Fixed Assets4 7803 5852 688     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-35 348-29 625-22 836     
Shareholder Funds-35 248-29 525-22 736     
Other
Accrued Liabilities Deferred Income  -1-2-1   
Accumulated Depreciation Impairment Property Plant Equipment   16 32116 768   
Bank Borrowings Overdrafts  1 7642 432-30   
Creditors  22 32210 4227 508   
Fixed Assets4 7803 5852 6881 7911 3441 0081 0081 008
Increase Decrease In Depreciation Impairment Property Plant Equipment   363181   
Increase From Depreciation Charge For Year Property Plant Equipment   897448   
Loans From Directors  15 9524 400    
Net Current Assets Liabilities-40 028-33 110-25 424-9361 4441 108  
Other Remaining Borrowings  10 1027 720-333   
Other Taxation Social Security Payable  2 5881 9421 199   
Prepayments Accrued Income   414    
Property Plant Equipment Gross Cost   18 11218 112   
Total Assets Less Current Liabilities-35 248-29 525-22 7368552 8882 2161 1081 108
Trade Creditors Trade Payables  2 0191 6506 340   
Trade Debtors Trade Receivables  6 2516 9023 352   
Average Number Employees During Period    1111
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100100
Creditors Due Within One Year44 98835 31532 424     
Number Shares Allotted100100100     
Par Value Share111     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation4 7804 78018 112     
Tangible Fixed Assets Depreciation 1 19515 424     
Tangible Fixed Assets Depreciation Charged In Period 1 195897     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
Free Download (1 page)

Company search