You are here: bizstats.co.uk > a-z index > U list > UR list

Urgentaction Limited WILMSLOW


Urgentaction started in year 1984 as Private Limited Company with registration number 01866849. The Urgentaction company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Wilmslow at Morland House. Postal code: SK9 5NW. Since 2005/03/16 Urgentaction Limited is no longer carrying the name Morris Homes.

Currently there are 5 directors in the the firm, namely Cindy C., Wendy E. and Joanne I. and others. In addition one secretary - Joanne I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Urgentaction Limited Address / Contact

Office Address Morland House
Office Address2 Altrincham Road
Town Wilmslow
Post code SK9 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866849
Date of Incorporation Tue, 27th Nov 1984
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Cindy C.

Position: Director

Appointed: 29 January 2024

Wendy E.

Position: Director

Appointed: 15 September 2022

Joanne I.

Position: Secretary

Appointed: 01 January 2018

Joanne I.

Position: Director

Appointed: 29 October 2007

Martin E.

Position: Director

Appointed: 08 December 2000

Michael G.

Position: Director

Appointed: 30 June 1991

Mathew V.

Position: Director

Appointed: 04 August 2021

Resigned: 15 September 2022

Peter K.

Position: Secretary

Appointed: 27 June 2007

Resigned: 01 January 2018

Lisa M.

Position: Director

Appointed: 24 March 2003

Resigned: 31 October 2005

Peter K.

Position: Director

Appointed: 08 October 2001

Resigned: 01 January 2018

Clare C.

Position: Director

Appointed: 02 July 2001

Resigned: 14 August 2008

Kevin F.

Position: Director

Appointed: 02 July 2001

Resigned: 19 June 2002

David P.

Position: Director

Appointed: 09 December 2000

Resigned: 01 January 2018

Iain H.

Position: Director

Appointed: 08 December 2000

Resigned: 27 June 2007

Iain H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 27 June 2007

Michael G.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Simon B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 October 1998

Simon B.

Position: Director

Appointed: 01 April 1996

Resigned: 30 October 1998

Susan H.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1999

James C.

Position: Director

Appointed: 30 June 1991

Resigned: 17 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Hallco 996 Limited from Wilmslow, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael G. This PSC has significiant influence or control over the company,.

Hallco 996 Limited

Morland House Altrincham Road, Wilmslow, Cheshire, SK9 5NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02520579
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

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

Company previous names

Morris Homes March 16, 2005
Morland Holdings December 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 4th, January 2024
Free Download (19 pages)

Company search

Advertisements