This company is commonly known as Active Alloys Ltd. The company was founded 10 years ago and was given the registration number 08647592. The firm's registered office is in SIBLE HEDINGHAM. You can find them at Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | ACTIVE ALLOYS LTD |
---|---|---|
Company Number | : | 08647592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2013 |
End of financial year | : | 22 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, England, CO9 3LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Borradale Court, Steeple Bumpstead, Haverhill, England, CB9 7ES | Director | 13 August 2013 | Active |
Mr Andrew Paul Lucas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Elmhurst Close, Haverhill, England, CB9 8EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-14 | Gazette | Gazette filings brought up to date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-22 | Gazette | Gazette notice compulsory. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.