This company is commonly known as Active Products (uk) Limited. The company was founded 20 years ago and was given the registration number 04875380. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTIVE PRODUCTS (UK) LIMITED |
---|---|---|
Company Number | : | 04875380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Secretary | 03 August 2022 | Active |
2, The Chase, London Road, Great Notley, CM77 7QX | Director | 01 October 2004 | Active |
Heathfields, Friars Lane, Hatfield Heath, Bishop's Stortford, CM22 7BE | Director | 22 August 2003 | Active |
2 The Chase, London Road, Black Notley, CM77 7QX | Secretary | 22 August 2003 | Active |
2 The Chase, London Road, Great Notley, CM77 7QX | Secretary | 29 August 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 22 August 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 22 August 2003 | Active |
Mrs Joanna Georgina Das | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Chase, Braintree, England, CM77 7QX |
Nature of control | : |
|
Mr Marc Das | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heathfields, Friars Lane, Bishop's Stortford, England, CM22 7BE |
Nature of control | : |
|
Mr Anil Kumar Das | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Chase, Braintree, England, CM77 7QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Appoint person secretary company with name date. | Download |
2022-09-14 | Officers | Termination secretary company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type medium. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type medium. | Download |
2014-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.