UKBizDB.co.uk

ACTIVE BUSINESS SERVICES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Director05 December 2022Active
71 Firvale, Harthill, Sheffield, S26 7XP

Secretary16 January 2009Active
121, Cambridge Road, Teddington, England, TW11 8DF

Secretary16 May 2011Active
Flat 4, 46 Pont Street, London, SW1X 0AD

Secretary18 July 2008Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Secretary17 May 2016Active
Manor Cottage, South Newbald, York, YO43 4SU

Secretary12 August 2008Active
36 Doncaster Road, Harlington, Doncaster, DN5 7HT

Secretary10 May 2000Active
40 Chatsworth Road, Worksop, S81 0LF

Secretary30 January 1996Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Secretary03 July 2013Active
87 Derby Road, Risley, DE72 3SY

Secretary18 May 2001Active
5, Cropston Close, Chesterfield, England, S41 0YD

Secretary15 February 2012Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Secretary21 October 2015Active
24 Shaplands, Stoke Bishop, Bristol, BS9 1AY

Secretary11 December 2001Active
3 St Peter's Close, Sheffield, S1 2EJ

Secretary26 January 1996Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Secretary10 January 2014Active
Ashstock House, Forest View Drive, Leigh On Sea, SS9 3TR

Secretary12 November 2002Active
5 Springfield Place, Chelmsford, CM1 7ZA

Director12 November 2002Active
18 Alexandra Gardens, Knaphill, Woking, GU21 2DG

Director09 December 1997Active
6 Hunters Ride, Stafford, ST17 9HU

Director11 December 2001Active
121, Cambridge Road, Teddington, England, TW11 8DF

Director16 May 2011Active
The Barn House, Rowlands Close Church Street, Bathford, BA1 7TZ

Director05 March 2001Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Director18 July 2008Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Director05 September 2019Active
15, Ghyll Wood, Ilkley, England, LS29 9NR

Director17 October 2012Active
Manor Cottage, South Newbald, York, YO43 4SU

Director12 August 2008Active
40 Chatsworth Road, Worksop, S81 0LF

Director30 January 1996Active
Adare, Carrickbrennan Road, Monkstown, Ireland, IRISH

Director05 March 2001Active
4, Brackenwood, Camberley, England, GU15 1SX

Director15 February 2012Active
87 Derby Road, Risley, DE72 3SY

Director13 August 2001Active
4 Offington Court, Sutton, Ireland, IRISH

Director05 March 2001Active
Oakwood, Shelly Lane, Monkspath, Solihull, B90 4EJ

Director11 December 2001Active
Magnolias, Mount Park Road, Harrow, HA1 3JS

Director12 November 2002Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Director05 January 2017Active
Long Meadow, Froggatt Lane, Froggatt Calver, S30 1ZA

Director23 February 1996Active
Frocester Cottage, Frocester, Stonehouse, GL10 3TE

Director23 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Parseq Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parseq, Lowton Way, Rotherham, England, S66 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Capital

Capital statement capital company with date currency figure.

Download
2022-12-06Capital

Legacy.

Download
2022-12-06Insolvency

Legacy.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.