Company NameAction Roadways Limited
DirectorsSela Koydengoctu and Pinar Koydengoctu
Company StatusActive
Company Number01600790
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 5 months ago)
Previous NameNodelord Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Sela Koydengoctu
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine House 2 Veridion Way
Erith
DA18 4AL
Director NameMrs Pinar Koydengoctu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(41 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine House 2 Veridion Way
Erith
DA18 4AL
Director NameMr Alan Alfred Ellis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rush Close
Walderslade
Chatham
Kent
ME5 8AS
Director NameDavid Leslie Spenwyn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameLeslie Victor Spenwyn
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2000)
RoleCompany Director
Correspondence Address119 Wynchgate
London
N14 6RJ
Secretary NameSonia Michelle Spenwyn
NationalityBritish
StatusResigned
Appointed10 November 2000(18 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address15 Friars Walk
London
N14 5LR
Director NameMartin Lawrence Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2007)
RoleTransport Manager
Correspondence Address1 Dashmonden Close
Wainscote
Kent
ME2 4PB
Director NameStephen Alexander Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2024)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Cromer Road
Strood
Kent
ME2 3AL
Secretary NameMrs Pinar Koydengoctu
StatusResigned
Appointed26 July 2018(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressIkra Park Mulberry Way
Belvedere
DA17 6AN

Contact

Websiteaction-roadways.co.uk

Location

Registered AddressThe Engine House
2 Veridion Way
Erith
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1David L. Spenwyn
52.00%
Ordinary
28 at £1Alan Ellis
28.00%
Ordinary
20 at £1Patricia J. Ellis
20.00%
Ordinary

Financials

Year2014
Net Worth£142,740
Cash£7,518
Current Liabilities£431,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

4 August 2011Delivered on: 6 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 October 2023Cessation of Selahittin Koydengoctu as a person with significant control on 11 February 2020 (1 page)
2 October 2023Notification of Sela Koydengoctu as a person with significant control on 11 February 2020 (2 pages)
2 October 2023Director's details changed for Mr Sela Koydengoctu on 1 January 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
2 February 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 February 2023Appointment of Mrs Pinar Koydengoctu as a director on 1 December 2022 (2 pages)
2 February 2023Termination of appointment of Pinar Koydengoctu as a secretary on 30 November 2022 (1 page)
2 February 2023Registered office address changed from Ikra Park Ikra Park, Mulberry Way Belvedere Kent DA17 6AN England to The Engine House 2 Veridion Way Erith DA18 4AL on 2 February 2023 (1 page)
25 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 December 2020Director's details changed for Mr Selahittin Koydengoctu on 11 February 2020 (2 pages)
22 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 March 2019Notification of Selahittin Koydengoctu as a person with significant control on 1 August 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Registered office address changed from 2 Queen Annes Place Bush Hill Park Enfield EN1 2PX to Ikra Park Ikra Park, Mulberry Way Belvedere Kent DA17 6AN on 30 November 2018 (1 page)
1 August 2018Appointment of Mrs Pinar Koydengoctu as a secretary on 26 July 2018 (2 pages)
1 August 2018Appointment of Mr Selahittin Koydengoctu as a director on 26 July 2018 (2 pages)
26 July 2018Cessation of David Leslie Spenwyn as a person with significant control on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Alan Alfred Ellis as a director on 26 July 2018 (1 page)
26 July 2018Termination of appointment of David Leslie Spenwyn as a director on 26 July 2018 (1 page)
26 July 2018Cessation of Alan Alfred Ellis as a person with significant control on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Sonia Michelle Spenwyn as a secretary on 26 July 2018 (1 page)
10 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 June 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Alan Alfred Ellis as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of David Leslie Spenwyn as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Alan Alfred Ellis as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of David Leslie Spenwyn as a person with significant control on 30 June 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 October 2010Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages)
11 October 2010Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages)
11 October 2010Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages)
14 July 2010Director's details changed for Alan Alfred Ellis on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Stephen Alexander Thompson on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Alan Alfred Ellis on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Stephen Alexander Thompson on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Return made up to 28/06/00; full list of members (6 pages)
12 July 2000Return made up to 28/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 28/06/99; no change of members (4 pages)
1 July 1999Return made up to 28/06/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 August 1998Return made up to 28/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
3 August 1998Return made up to 28/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 August 1997Registered office changed on 14/08/97 from: 147 curtain road london EC2A 3QE (1 page)
14 August 1997Registered office changed on 14/08/97 from: 147 curtain road london EC2A 3QE (1 page)
17 July 1997Return made up to 28/06/97; no change of members (4 pages)
17 July 1997Return made up to 28/06/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
3 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 July 1994Return made up to 28/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1993Accounts for a small company made up to 31 December 1992 (6 pages)
6 July 1993Return made up to 28/06/93; no change of members (4 pages)
8 September 1992Accounts for a small company made up to 31 December 1991 (6 pages)
11 August 1992Return made up to 28/06/92; full list of members (5 pages)
20 July 1992Director's particulars changed (2 pages)
31 July 1991Accounts for a small company made up to 31 December 1990 (5 pages)
2 July 1991Return made up to 28/06/91; no change of members (4 pages)
2 October 1990Return made up to 28/06/90; no change of members (4 pages)
2 October 1990Accounts for a small company made up to 31 December 1989 (5 pages)
15 August 1989Accounts for a small company made up to 31 December 1988 (5 pages)
15 August 1989Return made up to 05/07/89; full list of members (4 pages)
1 November 1988Full accounts made up to 31 December 1987 (5 pages)
27 September 1988Return made up to 28/07/88; no change of members (4 pages)
23 August 1987Return made up to 16/07/87; full list of members (4 pages)
1 June 1987Registered office changed on 01/06/87 from: 44A front lane cranham upminster essex (1 page)
17 January 1987Return made up to 31/12/86; full list of members (4 pages)
24 November 1986Accounts for a small company made up to 31 December 1985 (5 pages)
30 November 1981Incorporation (16 pages)