UKBizDB.co.uk

ACTIVATOR PRODUCTS LIMITED

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

This company is commonly known as Activator Products Limited. The company was founded 23 years ago and was given the registration number 04204611. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACTIVATOR PRODUCTS LIMITED
Company Number:04204611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
22 Clementsbury, Brickendon Lane, Hertford, SG13 8FG

Secretary24 April 2001Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary18 October 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary24 April 2001Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director25 September 2006Active
The Houses, 6 The Cross, Enderby, LE19 4PF

Director24 April 2001Active
Unit A, Brook Park East Road, Shirebrook, United Kingdom, NG20 8RY

Director25 September 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active

People with Significant Control

Brands Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts amended with accounts type dormant.

Download

Copyright © 2024. All rights reserved.