UKBizDB.co.uk

ACTIVE INVESTMENT MANAGERS LIMITED

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

This company is commonly known as Active Investment Managers Limited. The company was founded 36 years ago and was given the registration number 02140781. The firm's registered office is in HULL. You can find them at 174 Kingston Road, Willerby, Hull, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ACTIVE INVESTMENT MANAGERS LIMITED
Company Number:02140781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:174 Kingston Road, Willerby, Hull, HU10 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174 Kingston Road, Willerby, Hull, HU10 6LX

Secretary20 March 2015Active
3 The Paddocks, Kirk Ella, Hull, HU10 7PF

Director06 April 1995Active
15 Cartwright Lane, Beverley, HU17 8NB

Secretary01 December 1992Active
174 Kingston Road, Willerby, Hull, HU10 6LX

Secretary10 January 2007Active
60 Loyd Street, Anlaby, Hull, HU10 6UG

Secretary16 May 1997Active
60 Loyd Street, Anlaby, Hull, HU10 6UG

Secretary-Active
174 Kingston Road, Willerby, Hull, HU10 6LX

Secretary25 March 2013Active
3 The Paddocks, Kirk Ella, Hull, HU10 7PF

Secretary15 May 1998Active
Tall Trees, Fountain Corner Topm Road Worlaby, Brigg, DN20 0NE

Director25 August 1995Active
60 Loyd Street, Anlaby, Hull, HU10 6UG

Director-Active
60 Loyd Street, Anlaby, Hull, HU10 6UG

Director-Active
10 East Mount, North Ferriby, Hull, HU14 3BX

Director09 February 1999Active
Beech Garth Spinney Croft Close, Melton Road, North Ferriby, HU14 3EQ

Director07 September 1995Active
174 Kingston Road, Willerby, Hull, HU10 6LX

Director11 December 2012Active

People with Significant Control

Mrs Janet Williams
Notified on:24 October 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:174 Kingston Road, Hull, HU10 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maldwyn Stanley Williams
Notified on:01 June 2016
Status:Active
Date of birth:July 1958
Nationality:English
Address:174 Kingston Road, Hull, HU10 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Officers

Appoint person secretary company with name date.

Download
2015-03-23Officers

Termination secretary company with name termination date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption full.

Download
2014-11-04Officers

Termination director company with name termination date.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.