UKBizDB.co.uk

ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:102b The Green, Twickenham, England, TW2 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102b, The Green, Twickenham, England, TW2 5AG

Secretary10 January 2020Active
102b, The Green, Twickenham, England, TW2 5AG

Secretary12 December 2018Active
102b, The Green, Twickenham, United Kingdom, TW2 5AG

Director01 October 2019Active
Davy Drive, North West Industrial Estate, Peterlee, United Kingdom, SR8 2JF

Director12 December 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 May 1996Active
Sandborough, 151-155 Sandbach Road North, Alsager Stoke On Trent, ST7 2AU

Secretary28 May 1996Active
8 Southlands Road, Goostrey, Crewe, CW4 8JF

Secretary01 January 2000Active
3 Birch Court, Congleton, CW12 4PL

Secretary12 May 2003Active
102b, The Green, Twickenham, United Kingdom, TW2 5AG

Director12 December 2018Active
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Director28 May 1996Active
Sandborough, 151-155 Sandbach Road North, Alsager Stoke On Trent, ST7 2AU

Director28 May 1996Active
Scarletts Farm, Padlock Road, West Wratting, CB1 5LS

Director01 July 1996Active
8 Southlands Road, Goostrey, Crewe, CW4 8JF

Director01 July 1996Active
3 Birch Court, Congleton, CW12 4PL

Director01 March 2004Active
42, Marsh Lane, Nantwich, England, CW5 5LH

Director01 March 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 May 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-18Dissolution

Dissolution application strike off company.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-08-24Capital

Capital statement capital company with date currency figure.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Capital

Legacy.

Download
2021-08-24Insolvency

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-06-11Miscellaneous

Legacy.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Address

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

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Accounts

Change account reference date company current extended.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.