This company is commonly known as Active Supply And Design (c D M) Limited. The company was founded 28 years ago and was given the registration number 03203608. The firm's registered office is in TWICKENHAM. You can find them at 102b The Green, , Twickenham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ACTIVE SUPPLY AND DESIGN (C D M) LIMITED |
---|---|---|
Company Number | : | 03203608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102b The Green, Twickenham, England, TW2 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102b, The Green, Twickenham, England, TW2 5AG | Secretary | 10 January 2020 | Active |
102b, The Green, Twickenham, England, TW2 5AG | Secretary | 12 December 2018 | Active |
102b, The Green, Twickenham, United Kingdom, TW2 5AG | Director | 01 October 2019 | Active |
Davy Drive, North West Industrial Estate, Peterlee, United Kingdom, SR8 2JF | Director | 12 December 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 May 1996 | Active |
Sandborough, 151-155 Sandbach Road North, Alsager Stoke On Trent, ST7 2AU | Secretary | 28 May 1996 | Active |
8 Southlands Road, Goostrey, Crewe, CW4 8JF | Secretary | 01 January 2000 | Active |
3 Birch Court, Congleton, CW12 4PL | Secretary | 12 May 2003 | Active |
102b, The Green, Twickenham, United Kingdom, TW2 5AG | Director | 12 December 2018 | Active |
31 Wellington Road, Nantwich, Cheshire, CW5 7ED | Director | 28 May 1996 | Active |
Sandborough, 151-155 Sandbach Road North, Alsager Stoke On Trent, ST7 2AU | Director | 28 May 1996 | Active |
Scarletts Farm, Padlock Road, West Wratting, CB1 5LS | Director | 01 July 1996 | Active |
8 Southlands Road, Goostrey, Crewe, CW4 8JF | Director | 01 July 1996 | Active |
3 Birch Court, Congleton, CW12 4PL | Director | 01 March 2004 | Active |
42, Marsh Lane, Nantwich, England, CW5 5LH | Director | 01 March 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 May 1996 | Active |
Janus International Europe Holdings Ltd | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 102b, The Green, Twickenham, United Kingdom, TW2 5AG |
Nature of control | : |
|
Hallco 746 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Wellington Road, Nantwich, England, CW5 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-18 | Dissolution | Dissolution application strike off company. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-08-24 | Capital | Legacy. | Download |
2021-08-24 | Insolvency | Legacy. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Miscellaneous | Legacy. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Accounts | Change account reference date company current extended. | Download |
2018-12-17 | Officers | Appoint person secretary company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.