UKBizDB.co.uk

ACTIVE AGENCIES LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Sovereign House, West Street, Rochford, England, SS4 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Marcus Avenue, Southend-On-Sea, England, SS1 3LQ

Secretary01 December 2007Active
69 Western Road, Western Road, Benfleet, England, SS7 2TL

Director17 September 1998Active
104 Noak Hill Road, Billericay, Chelmsford, CM12 9UH

Secretary31 October 2003Active
Woodside, Hyde Wood Lane, Canewdon, SS4 3RR

Secretary-Active
104 Noak Hill Road, Billericay, Chelmsford, CM12 9UH

Director31 October 2003Active
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

Director21 May 2010Active
Woodside Hyde Wood Lane, Canewdon, Rochford, SS4 3RR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download
2019-02-18Officers

Change person secretary company with change date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Officers

Change person director company with change date.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.