UKBizDB.co.uk

ACTIVE DESIGN LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:42 Driffold, Sutton Coldfield, West Midlands, B73 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET

Director29 April 2022Active
1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET

Director05 September 2023Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary02 January 1992Active
42 Driffold, Sutton Coldfield, B73 6HT

Secretary31 December 1991Active
1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET

Director29 April 2022Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director02 January 1992Active
Unit 68k, Wyrley Road, Birmingham, England, B6 7BN

Director01 April 2021Active
42 Driffold, Sutton Coldfield, B73 6HT

Director31 December 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Change of constitution

Statement of companys objects.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-12Accounts

Change account reference date company previous shortened.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.