This company is commonly known as Active Agencies Limited. The company was founded 42 years ago and was given the registration number 01631529. The firm's registered office is in ROCHFORD. You can find them at Sovereign House, West Street, Rochford, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | ACTIVE AGENCIES LIMITED |
---|---|---|
Company Number | : | 01631529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1982 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, West Street, Rochford, England, SS4 1AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, Marcus Avenue, Southend-On-Sea, England, SS1 3LQ | Secretary | 01 December 2007 | Active |
69 Western Road, Western Road, Benfleet, England, SS7 2TL | Director | 17 September 1998 | Active |
104 Noak Hill Road, Billericay, Chelmsford, CM12 9UH | Secretary | 31 October 2003 | Active |
Woodside, Hyde Wood Lane, Canewdon, SS4 3RR | Secretary | - | Active |
104 Noak Hill Road, Billericay, Chelmsford, CM12 9UH | Director | 31 October 2003 | Active |
Westover Sandersons Avenue, Badgers Mount, Sevenoaks, TN14 7AL | Director | - | Active |
37 Ashingdon Heights, Ashingdon, SS4 3TH | Director | - | Active |
Charterers Cottage 56, West Street, Rochford, SS4 1AS | Director | 21 May 2010 | Active |
Woodside Hyde Wood Lane, Canewdon, Rochford, SS4 3RR | Director | - | Active |
Mr Stephen Plummer | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, West Street, Rochford, England, SS4 1AS |
Nature of control | : |
|
Mrs Sonia Plummer | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, West Street, Rochford, England, SS4 1AS |
Nature of control | : |
|
Mr Roy William Plummer | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 56 West Street, Essex, SS4 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-08-26 | Dissolution | Dissolution application strike off company. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Officers | Change person secretary company with change date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Officers | Change person director company with change date. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.