Actionplas (holdings) Limited PUDSEY


Founded in 2014, Actionplas (holdings), classified under reg no. 09148692 is an active company. Currently registered at Richardshaw Road LS28 6QW, Pudsey the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Christopher W., Jonathan W. and Hannah J.. Of them, Christopher W., Jonathan W., Hannah J. have been with the company the longest, being appointed on 28 July 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Actionplas (holdings) Limited Address / Contact

Office Address Richardshaw Road
Office Address2 Grangefield Industrial Estate
Town Pudsey
Post code LS28 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148692
Date of Incorporation Mon, 28th Jul 2014
Industry Activities of head offices
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 28 July 2014

Jonathan W.

Position: Director

Appointed: 28 July 2014

Hannah J.

Position: Director

Appointed: 28 July 2014

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Tegritec Ltd from Pudsey, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tegritec Ltd

21-23 Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14933268
Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Ceased on 28 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jonathan W.

Notified on 6 April 2016
Ceased on 28 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Hannah J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth761 090       
Balance Sheet
Cash Bank On Hand1 5587029421228846955 515122 000
Current Assets 70132 21049 43031 75146955 515167 000
Debtors  131 91649 21831 463  45 000
Net Assets Liabilities 923 077930 360897 793947 010954 125985 751971 630
Other Debtors  12 451    45 000
Property Plant Equipment  359 074351 346343 618335 890328 162320 434
Cash Bank In Hand1 558       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve221 090       
Shareholder Funds761 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9329 66017 38825 11632 84440 572
Amounts Owed By Related Parties  119 46549 21831 463   
Amounts Owed To Group Undertakings     18 220127 844324 711
Average Number Employees During Period   3    
Bank Borrowings Overdrafts  504 710479 298448 889427 066392 581359 024
Corporation Tax Payable   2 759    
Creditors1 040 468876 993504 710479 298448 889427 066392 581359 024
Fixed Assets 1 800 0002 159 0742 151 3462 143 6182 135 8902 128 1622 120 434
Increase From Depreciation Charge For Year Property Plant Equipment  1 9327 7287 7287 7287 7287 728
Investments Fixed Assets1 800 0001 800 0001 800 0001 800 0001 800 0001 800 0001 800 0001 800 000
Investments In Group Undertakings Participating Interests   1 800 0001 800 0001 800 0001 800 0001 800 000
Net Current Assets Liabilities-1 038 910-876 923-724 004-764 240-737 924-745 125-740 476-780 646
Number Shares Issued Fully Paid  3030    
Other Creditors1 040 468876 993829 142784 178740 226685 081637 320589 852
Par Value Share1 11    
Property Plant Equipment Gross Cost  361 006361 006361 006361 006361 006 
Provisions For Liabilities Balance Sheet Subtotal   10 0159 7959 5749 3549 134
Total Additions Including From Business Combinations Property Plant Equipment  361 006     
Total Assets Less Current Liabilities761 090923 0771 435 0701 387 1061 405 6941 390 7651 387 6861 339 788
Creditors Due Within One Year1 040 468       
Number Shares Allotted165       
Percentage Subsidiary Held100       
Share Capital Allotted Called Up Paid165       
Share Premium Account539 700       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates July 28, 2023
filed on: 1st, August 2023
Free Download (3 pages)

Company search

Advertisements