UKBizDB.co.uk

ACTIVE DEVELOPMENT SOLUTIONS LIMITED

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

This company is commonly known as Active Development Solutions Limited. The company was founded 16 years ago and was given the registration number 06286269. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACTIVE DEVELOPMENT SOLUTIONS LIMITED
Company Number:06286269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Secretary19 June 2007Active
6, Rushmere Close, Bow Brickhill, Milton Keynes, England, MK17 9JB

Director06 June 2014Active
C/O Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Director19 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 June 2007Active
6 Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB

Director19 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 June 2007Active

People with Significant Control

Mrs Judith Denise West
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John West
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-10Dissolution

Dissolution application strike off company.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Change person secretary company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Address

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

Download
2017-03-08Accounts

Change account reference date company previous extended.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.