Actionpoint Group Ltd GILLINGHAM


Actionpoint Group Ltd is a private limited company registered at Chestnut Court Otterham Quay Lane, Rainham, Gillingham ME8 8AS. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-03-12, this 4-year-old company is run by 5 directors and 4 secretaries.
Director Giles P., appointed on 12 March 2020. Director Luke P., appointed on 12 March 2020. Director Ralph P., appointed on 12 March 2020.
Changing the topic to secretaries, we can name: Jessalyn P., appointed on 06 February 2023, Phillipa P. (appointed on 12 March 2020) or Phoebe P., appointed on 12 March 2020.
The company is categorised as "wholesale of other intermediate products" (Standard Industrial Classification: 46760).
The last confirmation statement was filed on 2023-03-11 and the due date for the following filing is 2024-03-25. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Actionpoint Group Ltd Address / Contact

Office Address Chestnut Court Otterham Quay Lane
Office Address2 Rainham
Town Gillingham
Post code ME8 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12514599
Date of Incorporation Thu, 12th Mar 2020
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jessalyn P.

Position: Secretary

Appointed: 06 February 2023

Phillipa P.

Position: Secretary

Appointed: 12 March 2020

Phoebe P.

Position: Secretary

Appointed: 12 March 2020

Giles P.

Position: Director

Appointed: 12 March 2020

Luke P.

Position: Director

Appointed: 12 March 2020

Ralph P.

Position: Director

Appointed: 12 March 2020

Samuel P.

Position: Director

Appointed: 12 March 2020

Gianna P.

Position: Secretary

Appointed: 12 March 2020

Graham P.

Position: Director

Appointed: 12 March 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats found, there is Samuel P. The abovementioned PSC. Another entity in the persons with significant control register is Graham P. This PSC . Moving on, there is Luke P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Samuel P.

Notified on 12 March 2020
Nature of control: right to appoint and remove directors

Graham P.

Notified on 12 March 2020
Nature of control: right to appoint and remove directors

Luke P.

Notified on 12 March 2020
Nature of control: right to appoint and remove directors

Giles P.

Notified on 12 March 2020
Nature of control: right to appoint and remove directors

Ralph P.

Notified on 12 March 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 205 06968 158
Current Assets1001 790 1111 632 324
Debtors100945 430978 297
Net Assets Liabilities100397 207500 056
Other Debtors10064 31142 677
Property Plant Equipment 263 223640 451
Total Inventories 639 612585 869
Other
Accrued Liabilities 203 991191 439
Accumulated Amortisation Impairment Intangible Assets 6 15024 646
Accumulated Depreciation Impairment Property Plant Equipment 30 496119 612
Acquired Through Business Combinations Property Plant Equipment 220 786 
Additions Other Than Through Business Combinations Intangible Assets 123 00043 100
Additions Other Than Through Business Combinations Property Plant Equipment 99 163467 084
Average Number Employees During Period 2424
Bank Borrowings 165 884135 700
Bank Overdrafts  14 434
Creditors 217 889358 996
Disposals Property Plant Equipment -26 230-740
Finance Lease Liabilities Present Value Total 23 054222 690
Finished Goods Goods For Resale 639 612585 869
Fixed Assets 380 073781 905
Increase From Amortisation Charge For Year Intangible Assets 6 15018 496
Increase From Depreciation Charge For Year Property Plant Equipment 30 49689 116
Intangible Assets 116 850141 454
Intangible Assets Gross Cost 123 000166 100
Net Current Assets Liabilities100224 646199 324
Other Creditors 460 401356 296
Other Remaining Borrowings 28 951606
Prepayments 80 056115 675
Property Plant Equipment Gross Cost 293 719760 063
Provisions For Liabilities Balance Sheet Subtotal 12 553122 177
Taxation Social Security Payable 158 755266 928
Total Assets Less Current Liabilities100604 719981 229
Total Borrowings 217 889358 996
Trade Creditors Trade Payables 577 728517 421
Trade Debtors Trade Receivables 801 063819 945
Director Remuneration 32 00048 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (16 pages)

Company search