UKBizDB.co.uk

ACTIVATE OUTDOORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, SO43 7GA

Secretary01 August 2007Active
The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, SO43 7GA

Director01 August 2007Active
The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, SO43 7GA

Director29 May 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 May 1996Active
154 Everton Road, Lymington, SO41 0HB

Secretary29 May 1996Active
Cedar Cottage, Ashley Lane, New Milton, BH25 5AH

Secretary24 June 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 May 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 May 1996Active
154 Everton Road, Hordle, Lymington, SO41 0HB

Director29 May 1996Active
Cedar Cottage, Ashley Lane, New Milton, BH25 5AH

Director25 November 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person secretary company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.