This company is commonly known as Active Design Limited. The company was founded 32 years ago and was given the registration number 02675350. The firm's registered office is in WEST MIDLANDS. You can find them at 42 Driffold, Sutton Coldfield, West Midlands, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | ACTIVE DESIGN LIMITED |
---|---|---|
Company Number | : | 02675350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Driffold, Sutton Coldfield, West Midlands, B73 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET | Director | 29 April 2022 | Active |
1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET | Director | 05 September 2023 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 02 January 1992 | Active |
42 Driffold, Sutton Coldfield, B73 6HT | Secretary | 31 December 1991 | Active |
1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET | Director | 29 April 2022 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 02 January 1992 | Active |
Unit 68k, Wyrley Road, Birmingham, England, B6 7BN | Director | 01 April 2021 | Active |
42 Driffold, Sutton Coldfield, B73 6HT | Director | 31 December 1991 | Active |
A J Mobility Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Ash House, Breckland, Milton Keynes, England, MK14 6ET |
Nature of control | : |
|
Mr Martin Paul Seabrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 68k, Wyrley Road, Birmingham, England, B6 7BN |
Nature of control | : |
|
Rebecca Anna Maria Seabrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 68k, Wyrley Road, Birmingham, England, B6 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type small. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Change of constitution | Statement of companys objects. | Download |
2022-05-13 | Incorporation | Memorandum articles. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.