UKBizDB.co.uk

ACTIVE PROTEIN LIMITED

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

This company is commonly known as Active Protein Limited. The company was founded 9 years ago and was given the registration number 09458543. The firm's registered office is in HITCHIN. You can find them at Croft Chambers, 11 Bancroft, Hitchin, Herts. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:ACTIVE PROTEIN LIMITED
Company Number:09458543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Croft Chambers, 11 Bancroft, Hitchin, Herts, England, SG5 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Beech Hyde Farm, Dyke Lane, Wheathampstead, St Albans, England, AL4 8EN

Director25 February 2015Active
Unit 4 Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, England, AL4 8EN

Director25 February 2015Active
Unit 4, Beech Hyde Farm, Wheathampstead, St Albans, England, AL4 8EN

Director10 August 2022Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director10 October 2019Active
Unit 4 Beech Hyde Farm, Dyke Lane, Wheathampstead, St. Albans, England, AL4 8EN

Director15 March 2021Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director18 April 2016Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director18 April 2016Active
Unit 1 Kingfisher House, Trinity Way, London, England, E4 8TD

Director10 October 2019Active

People with Significant Control

Mr Max Colman
Notified on:25 February 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Unit 4 Beech Hyde Farm, Dyke Lane, St. Albans, England, AL4 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Colman
Notified on:25 February 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit 4 Beech Hyde Farm, Dyke Lane, St. Albans, England, AL4 8EN
Nature of control:
  • Ownership of shares 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 (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
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-27Confirmation statement

Confirmation statement.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Change of name

Certificate change of name company.

Download
2021-12-22Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-17Capital

Capital allotment shares.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.