This company is commonly known as Actavo Holdings (uk) Limited. The company was founded 16 years ago and was given the registration number 06468204. The firm's registered office is in WAKEFIELD. You can find them at Unit C Cedar Court Office Park Denby Dale Road, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTAVO HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 06468204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C Cedar Court Office Park Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, England, WF4 3FU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR | Secretary | 14 October 2022 | Active |
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR | Director | 01 August 2018 | Active |
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR | Director | 12 August 2021 | Active |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Secretary | 07 September 2012 | Active |
6, Woodlands Drive, Stillorgan, Ireland, | Secretary | 09 January 2008 | Active |
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ | Secretary | 01 September 2016 | Active |
The Grange, Newcastle Road, Lucan, Ireland, | Secretary | 01 July 2009 | Active |
18 Dundela Avenue, Sandycove, | Secretary | 11 December 2008 | Active |
Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3FU | Secretary | 08 February 2018 | Active |
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR | Secretary | 12 August 2021 | Active |
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ | Director | 31 January 2015 | Active |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Director | 07 September 2012 | Active |
Rosebrook, The Birches,, Torquay Road, Foxrock, Dublin, Ireland, 18 | Director | 09 January 2008 | Active |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Director | 01 July 2013 | Active |
The Grange, Newcastle Road, Lucan, Ireland, | Director | 01 July 2009 | Active |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Director | 01 February 2013 | Active |
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3QZ | Director | 30 April 2011 | Active |
The Grange, Newcastle Road, Lucan, Ireland, | Director | 29 January 2008 | Active |
Prosperous Road, Clane, Ireland, | Director | 20 May 2009 | Active |
Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3FU | Director | 08 October 2018 | Active |
The Old Rectory, Sandy Lane, Stockton On The Forest, York, United Kingdom, YO32 9UU | Director | 29 April 2008 | Active |
Quarry House, The Old Quarry, Vicarage Lane, Grasby, DN38 6BX | Director | 29 April 2008 | Active |
18, Dundela Avenue, Dublin, Ireland, | Director | 29 January 2008 | Active |
Denis O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination secretary company with name termination date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Accounts | Accounts with accounts type group. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.