This company is commonly known as Active Handling Systems Limited. The company was founded 14 years ago and was given the registration number 07176275. The firm's registered office is in KIDDERMINSTER. You can find them at 1 Franchise Street, , Kidderminster, Worcs. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | ACTIVE HANDLING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07176275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Franchise Street, Kidderminster, Worcs, DY11 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG | Secretary | 03 March 2010 | Active |
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG | Director | 03 March 2010 | Active |
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG | Director | 03 March 2010 | Active |
Mr Karl Nigel Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Capital | Capital allotment shares. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Capital | Capital alter shares subdivision. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2016-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.