UKBizDB.co.uk

ACTIVE PRODUCTS (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Secretary03 August 2022Active
2, The Chase, London Road, Great Notley, CM77 7QX

Director01 October 2004Active
Heathfields, Friars Lane, Hatfield Heath, Bishop's Stortford, CM22 7BE

Director22 August 2003Active
2 The Chase, London Road, Black Notley, CM77 7QX

Secretary22 August 2003Active
2 The Chase, London Road, Great Notley, CM77 7QX

Secretary29 August 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 August 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 August 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Appoint person secretary company with name date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Address

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

Download
2017-06-02Address

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

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type medium.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type medium.

Download
2014-12-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.