This company is commonly known as Active Business Services Limited. The company was founded 28 years ago and was given the registration number 03151334. The firm's registered office is in ROTHERHAM. You can find them at Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACTIVE BUSINESS SERVICES LIMITED |
---|---|---|
Company Number | : | 03151334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY | Director | 05 December 2022 | Active |
71 Firvale, Harthill, Sheffield, S26 7XP | Secretary | 16 January 2009 | Active |
121, Cambridge Road, Teddington, England, TW11 8DF | Secretary | 16 May 2011 | Active |
Flat 4, 46 Pont Street, London, SW1X 0AD | Secretary | 18 July 2008 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY | Secretary | 17 May 2016 | Active |
Manor Cottage, South Newbald, York, YO43 4SU | Secretary | 12 August 2008 | Active |
36 Doncaster Road, Harlington, Doncaster, DN5 7HT | Secretary | 10 May 2000 | Active |
40 Chatsworth Road, Worksop, S81 0LF | Secretary | 30 January 1996 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY | Secretary | 03 July 2013 | Active |
87 Derby Road, Risley, DE72 3SY | Secretary | 18 May 2001 | Active |
5, Cropston Close, Chesterfield, England, S41 0YD | Secretary | 15 February 2012 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY | Secretary | 21 October 2015 | Active |
24 Shaplands, Stoke Bishop, Bristol, BS9 1AY | Secretary | 11 December 2001 | Active |
3 St Peter's Close, Sheffield, S1 2EJ | Secretary | 26 January 1996 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY | Secretary | 10 January 2014 | Active |
Ashstock House, Forest View Drive, Leigh On Sea, SS9 3TR | Secretary | 12 November 2002 | Active |
5 Springfield Place, Chelmsford, CM1 7ZA | Director | 12 November 2002 | Active |
18 Alexandra Gardens, Knaphill, Woking, GU21 2DG | Director | 09 December 1997 | Active |
6 Hunters Ride, Stafford, ST17 9HU | Director | 11 December 2001 | Active |
121, Cambridge Road, Teddington, England, TW11 8DF | Director | 16 May 2011 | Active |
The Barn House, Rowlands Close Church Street, Bathford, BA1 7TZ | Director | 05 March 2001 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY | Director | 18 July 2008 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY | Director | 05 September 2019 | Active |
15, Ghyll Wood, Ilkley, England, LS29 9NR | Director | 17 October 2012 | Active |
Manor Cottage, South Newbald, York, YO43 4SU | Director | 12 August 2008 | Active |
40 Chatsworth Road, Worksop, S81 0LF | Director | 30 January 1996 | Active |
Adare, Carrickbrennan Road, Monkstown, Ireland, IRISH | Director | 05 March 2001 | Active |
4, Brackenwood, Camberley, England, GU15 1SX | Director | 15 February 2012 | Active |
87 Derby Road, Risley, DE72 3SY | Director | 13 August 2001 | Active |
4 Offington Court, Sutton, Ireland, IRISH | Director | 05 March 2001 | Active |
Oakwood, Shelly Lane, Monkspath, Solihull, B90 4EJ | Director | 11 December 2001 | Active |
Magnolias, Mount Park Road, Harrow, HA1 3JS | Director | 12 November 2002 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY | Director | 05 January 2017 | Active |
Long Meadow, Froggatt Lane, Froggatt Calver, S30 1ZA | Director | 23 February 1996 | Active |
Frocester Cottage, Frocester, Stonehouse, GL10 3TE | Director | 23 April 2002 | Active |
Rami Cassis | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | French |
Address | : | Parseq, Lowton Way, Rotherham, S66 8RY |
Nature of control | : |
|
Parseq Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parseq, Lowton Way, Rotherham, England, S66 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-06 | Capital | Legacy. | Download |
2022-12-06 | Insolvency | Legacy. | Download |
2022-12-06 | Resolution | Resolution. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.