Background WavePink WaveYellow Wave

ACTION TOURS LIMITED (02688549)

ACTION TOURS LIMITED (02688549) is an active UK company. incorporated on 18 February 1992. with registered office in Shropshire. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ACTION TOURS LIMITED has been registered for 34 years. Current directors include O'DONOGHUE, Michael Peter.

Company Number
02688549
Status
active
Type
ltd
Incorporated
18 February 1992
Age
34 years
Address
5 Aston Street, Shropshire, TF11 8DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
O'DONOGHUE, Michael Peter
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION TOURS LIMITED

ACTION TOURS LIMITED is an active company incorporated on 18 February 1992 with the registered office located in Shropshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ACTION TOURS LIMITED was registered 34 years ago.(SIC: 79110)

Status

active

Active since 34 years ago

Company No

02688549

LTD Company

Age

34 Years

Incorporated 18 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

5 Aston Street Shifnal Shropshire, TF11 8DW,

Timeline

3 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jul 16
Director Left
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

O'DONOGHUE, Michael Peter

Active
ShifnalTF11 8DW
Born June 1952
Director
Appointed 31 May 2016

GILLETT, Basil Michael

Resigned
23 Oldfield Way, WirralCH60 6RQ
Secretary
Appointed 05 Apr 2001
Resigned 31 Dec 2011

MCGETTIGAN, Lorraine

Resigned
Regency Hotel, Drumcondra
Secretary
Appointed 19 Feb 1996
Resigned 08 Oct 1998

ROBERTS, Linda Mary

Resigned
1 The Moors, Craven ArmsSY7 9JZ
Secretary
Appointed 08 Oct 1998
Resigned 05 Apr 2001

WHELAN, Aidan

Resigned
58 Abbey Road, MonkstownIRISH
Secretary
Appointed 18 Feb 1992
Resigned 19 Feb 1996

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 18 Feb 1992
Resigned 18 Feb 1992

BURKE, Michael

Resigned
Strandside South, DungarvanIRISH
Born May 1941
Director
Appointed 18 Feb 1992
Resigned 13 Oct 1998

CORCORAN, Jospeh

Resigned
Castlecourt Hotel, WestportIRISH
Born July 1966
Director
Appointed 01 Jan 1997
Resigned 13 Oct 1998

DARRER, June

Resigned
Newrath, WaterfordIRISH
Born September 1942
Director
Appointed 01 Jan 1997
Resigned 07 Oct 1998

GOODENOUGH, Stephen

Resigned
61 North Hampton, Market HarboroughLE16 9HD
Born July 1965
Director
Appointed 01 Jan 1997
Resigned 14 Oct 1998

MCENIFF, Brian

Resigned
Holyrood Hotel, BundoranIRISH
Born December 1942
Director
Appointed 01 Jan 1997
Resigned 07 Oct 1998

MCGETTIGAN, James Joseph

Resigned
Regency Hotel, DrumcondraIRISH
Born May 1937
Director
Appointed 01 Jan 1997
Resigned 13 Oct 1998

O'DONOGHUE, Michael

Resigned
Cahereens West, Co KerryIRISH
Born June 1952
Director
Appointed N/A
Resigned 14 Oct 1998

ORMONDE, James

Resigned
11 Twatling Road, BirminghamB45 8HX
Born August 1959
Director
Appointed 14 Oct 1998
Resigned 06 Apr 2001

ORMONDE, James

Resigned
Glenroe, GloucestershireGL18 1TW
Born August 1959
Director
Appointed 01 Mar 1992
Resigned 25 Jun 1993

ROBERTS, Linda Mary

Resigned
5 Aston Street, ShropshireTF11 8DW
Born August 1967
Director
Appointed 05 Apr 2001
Resigned 30 Apr 2017

RYAN, Paul

Resigned
Prince Of Wales Hotel, AthloneIRISH
Born July 1943
Director
Appointed 01 Jan 1997
Resigned 14 Oct 1998

WHELAN, Aidan

Resigned
58 Abbey Road, MonkstownIRISH
Born June 1956
Director
Appointed 18 Feb 1992
Resigned 02 Apr 1996

WHITE, James

Resigned
Danby House, Co DonegalIRISH
Born January 1938
Director
Appointed 18 Feb 1992
Resigned 07 Oct 1998

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 18 Feb 1992
Resigned 18 Feb 1992

Persons with significant control

1

ShifnalTF11 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 March 2013
AR01AR01
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
190190
Legacy
6 March 2009
353353
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363b363b
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
16 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
10 November 1998
AUDAUD
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
88(2)R88(2)R
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Legacy
30 October 1992
224224
Legacy
24 April 1992
288288
Legacy
1 April 1992
287Change of Registered Office
Legacy
18 March 1992
288288
Incorporation Company
18 February 1992
NEWINCIncorporation