Warning: file_put_contents(c/b534fb5c823c251cde6b63eca641c75d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Active Remedial Solutions Limited, LE12 7TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACTIVE REMEDIAL SOLUTIONS LIMITED

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

This company is commonly known as Active Remedial Solutions Limited. The company was founded 25 years ago and was given the registration number 03634175. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACTIVE REMEDIAL SOLUTIONS LIMITED
Company Number:03634175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England, LE12 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Mill Lane, Barrow Upon Soar, Loughborough, LE12 8LQ

Secretary17 September 1998Active
27 Mill Lane, Barrow On Soar, Loughborough, LE12 8LQ

Director17 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 September 1998Active

People with Significant Control

Mr Derek Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:27 Mill Lane, Barrow On Soar, Loughborough, United Kingdom, LE12 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dawn Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:27 Mill Lane, Barrow On Soar, Loughborough, United Kingdom, LE12 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2020-07-31Insolvency

Liquidation compulsory winding up order.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Address

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

Download
2019-12-24Address

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

Download
2019-12-04Address

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

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Accounts

Change account reference date company current extended.

Download
2014-06-04Capital

Capital allotment shares.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-01Mortgage

Mortgage create with deed with charge number.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download
2012-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.