This company is commonly known as Activate Outdoors Limited. The company was founded 28 years ago and was given the registration number 03201193. The firm's registered office is in EMERY DOWN LYNDHURST. You can find them at The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTIVATE OUTDOORS LIMITED |
---|---|---|
Company Number | : | 03201193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, Hampshire, SO43 7GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, SO43 7GA | Secretary | 01 August 2007 | Active |
The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, SO43 7GA | Director | 01 August 2007 | Active |
The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, SO43 7GA | Director | 29 May 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 May 1996 | Active |
154 Everton Road, Lymington, SO41 0HB | Secretary | 29 May 1996 | Active |
Cedar Cottage, Ashley Lane, New Milton, BH25 5AH | Secretary | 24 June 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 20 May 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 20 May 1996 | Active |
154 Everton Road, Hordle, Lymington, SO41 0HB | Director | 29 May 1996 | Active |
Cedar Cottage, Ashley Lane, New Milton, BH25 5AH | Director | 25 November 2001 | Active |
Mr Robert David Crates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | The New Forest Outdoor Centre, Emery Down Lyndhurst, SO43 7GA |
Nature of control | : |
|
Mr Matthew John King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | The New Forest Outdoor Centre, Emery Down Lyndhurst, SO43 7GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Officers | Change person secretary company with change date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.