This company is commonly known as Actavo Network Solutions (uk) Limited. The company was founded 12 years ago and was given the registration number 07974554. The firm's registered office is in CALDER GROVE. You can find them at Actavo Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTAVO NETWORK SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 07974554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Actavo Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ |
---|---|---|
Country Origin | : | |
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 |
83, Victoria Street, Victoria, London, SW1H 0HW | Secretary | 30 December 2016 | Active |
The Grange, Newcastle Road, Lucan, Ireland, . | Secretary | 02 March 2012 | 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 |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Director | 07 September 2012 | Active |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Director | 01 July 2013 | Active |
The Grange, Newcastle Road, Lucan, Ireland, . | Director | 02 March 2012 | Active |
Block F, Westland Park, Nangor Road, Dublin 12, Ireland, | Director | 01 April 2013 | Active |
The Grange, Newcastle Road, Lucan, Ireland, . | Director | 02 March 2012 | Active |
Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3FU | Director | 08 October 2018 | Active |
Knockmitten Lane North, New Nangor Road, Dublin 12, Ireland, . | Director | 02 March 2012 | Active |
Actavo Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-12-31 | Accounts | Accounts with accounts type full. | 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 |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.