UKBizDB.co.uk

ACTIVE BACTERIAL SOLUTIONS LIMITED

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

This company is commonly known as Active Bacterial Solutions Limited. The company was founded 5 years ago and was given the registration number 11835297. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor Crown House, 151 High Road, Loughton, Essex. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:ACTIVE BACTERIAL SOLUTIONS LIMITED
Company Number:11835297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom, IG10 4LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director19 February 2019Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director13 January 2020Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director12 September 2019Active
3 Garden Cottages, New Wardour Castle, Tisbury, Salisbury, United Kingdom, SP3 6SE

Director19 February 2019Active

People with Significant Control

Mr Robert Peter Birch
Notified on:14 May 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Hutchings
Notified on:14 May 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Roger Hughes
Notified on:19 February 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Garden Cottages, New Wardour Castle, Salisbury, United Kingdom, SP3 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vanessa Tuersley
Notified on:19 February 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Garden Cottages, New Wardour Castle, Salisbury, United Kingdom, SP3 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Capital

Capital allotment shares.

Download
2022-01-12Capital

Capital name of class of shares.

Download
2022-01-02Resolution

Resolution.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-24Capital

Capital name of class of shares.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-22Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.