This company is commonly known as Active Business Communications Limited. The company was founded 22 years ago and was given the registration number 04439124. The firm's registered office is in STOCKPORT. You can find them at Innovation House 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | ACTIVE BUSINESS COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04439124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2002 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bury House, Bury Street, London, England, EC3A 5AR | Director | 06 May 2022 | Active |
Bury House, Bury Street, London, England, EC3A 5AR | Director | 06 May 2022 | Active |
Active House, 11 Bredbury Park Way, Bredbury Park Way Breadbury, Stockport, SK6 2SN | Secretary | 01 October 2012 | Active |
Innovation House, 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN | Secretary | 01 January 2013 | Active |
Unit 4057, 4 Parkland Boulevard, Brisbane, Australia, FOREIGN | Secretary | 15 May 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 May 2002 | Active |
Bury House, Bury Street, London, England, EC3A 5AR | Director | 01 June 2004 | Active |
Active House, 11 Bredbury Park Way, Bredbury Park Way Breadbury, Stockport, SK6 2SN | Director | 01 March 2013 | Active |
Innovation House, 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN | Director | 14 January 2020 | Active |
Innovation House, 12-13 Bredbury Business Park, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN | Director | 01 April 2015 | Active |
8, Old Smithy Road, New Mills, High Peak, SK22 3EH | Director | 01 June 2004 | Active |
Unit 4057, 4 Parkland Boulevard, Brisbane, Australia, FOREIGN | Director | 15 May 2002 | Active |
Unit 4057 4 Parkland Boulrvard, Brisbane, Australia, | Director | 01 June 2004 | Active |
Bury House, Bury Street, London, England, EC3A 5AR | Director | 01 October 2008 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 May 2002 | Active |
Babble Cloud Holdings Limited | ||
Notified on | : | 06 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bury House, Bury Street, London, England, EC3A 5AR |
Nature of control | : |
|
Mr Mark John Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bury House, Bury Street, London, England, EC3A 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-29 | Dissolution | Dissolution application strike off company. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Change of name | Certificate change of name company. | Download |
2022-06-09 | Capital | Capital return purchase own shares. | Download |
2022-06-08 | Incorporation | Memorandum articles. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-05-12 | Accounts | Change account reference date company current extended. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Capital | Capital cancellation shares. | Download |
2022-04-12 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.