Action Scheme Limited


Founded in 1983, Action Scheme, classified under reg no. 01778228 is an active company. Currently registered at 12 St John's Square WF1 2RA, the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Anna W., Justin E. and Mark P. and others. In addition one secretary - Kathryn W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the firm until 9 September 1994.

Action Scheme Limited Address / Contact

Office Address 12 St John's Square
Office Address2 Wakefield
Town
Post code WF1 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01778228
Date of Incorporation Thu, 15th Dec 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Anna W.

Position: Director

Appointed: 04 May 2022

Justin E.

Position: Director

Appointed: 18 October 2018

Mark P.

Position: Director

Appointed: 05 June 2001

Rosalyn G.

Position: Director

Appointed: 03 January 2001

Kathryn W.

Position: Secretary

Appointed: 22 January 1996

Kathryn W.

Position: Director

Appointed: 20 March 1995

John W.

Position: Secretary

Resigned: 09 September 1994

Shirley S.

Position: Director

Resigned: 10 November 2018

Steven M.

Position: Director

Appointed: 12 November 2018

Resigned: 04 May 2022

Mary H.

Position: Director

Appointed: 09 May 2018

Resigned: 06 November 2020

Timothy D.

Position: Director

Appointed: 31 January 2001

Resigned: 01 December 2003

Nigel H.

Position: Secretary

Appointed: 11 January 1995

Resigned: 22 January 1996

Nigel H.

Position: Director

Appointed: 03 October 1994

Resigned: 05 June 2001

Amanda C.

Position: Director

Appointed: 28 October 1992

Resigned: 18 October 2018

Barbara T.

Position: Director

Appointed: 03 July 1991

Resigned: 31 January 2001

Jonathan B.

Position: Director

Appointed: 03 July 1991

Resigned: 03 July 2001

Marion R.

Position: Director

Appointed: 03 July 1991

Resigned: 28 October 1992

John W.

Position: Director

Appointed: 03 July 1991

Resigned: 03 October 1994

Kitty W.

Position: Director

Appointed: 03 July 1991

Resigned: 03 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets12738465
Other
Creditors400487500
Fixed Assets915915915
Net Current Assets Liabilities-273-103-435
Total Assets Less Current Liabilities642812480

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 30th March 2023
filed on: 8th, March 2024
Free Download (5 pages)

Company search

Advertisements