UKBizDB.co.uk

ACTIVE SOLUTIONS UK LIMITED

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

This company is commonly known as Active Solutions Uk Limited. The company was founded 23 years ago and was given the registration number 04017107. The firm's registered office is in BRADFORD. You can find them at Unit 55b-55c Commerce Court, Challenge Way, Bradford, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ACTIVE SOLUTIONS UK LIMITED
Company Number:04017107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 55b-55c Commerce Court, Challenge Way, Bradford, West Yorkshire, England, BD4 8NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Concept House, Blanche Street, Bradford, England, BD4 8DA

Director28 September 2018Active
1st Floor Concept House, Blanche Street, Bradford, England, BD4 8DA

Director22 August 2016Active
Oak Hollow, 6a Woodthorpe Lane Sandal, Wakefield, WF2 6JH

Secretary19 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 June 2000Active
6a Woodthorpe Lane, Sandal, Wakefield, WF2 6JH

Director19 June 2000Active
27 Marguerite Gardens, Upton, Pontefract, WF9 1PG

Director12 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 June 2000Active

People with Significant Control

T & G Williams Holdings Limitedd
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:Unit 55b-55c, Commerce Court, Bradford, England, BD4 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mrs Janine Elizabeth Muller
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Oak Hollow, 6a Woodthorpe Lane, Wakefield, United Kingdom, WF2 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anton James Muller
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Oak Hollow, 6a Woodthorpe Lane, Wakefield, United Kingdom, WF2 6JH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-31Insolvency

Liquidation in administration proposals.

Download
2023-09-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-06Address

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

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Address

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

Download

Copyright © 2024. All rights reserved.