This company is commonly known as Active Thread Ltd. The company was founded 22 years ago and was given the registration number 04364692. The firm's registered office is in CAERLEON. You can find them at 17 Tanhouse Drive, , Caerleon, Newport. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ACTIVE THREAD LTD |
---|---|---|
Company Number | : | 04364692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS | Secretary | 10 October 2021 | Active |
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS | Director | 10 October 2021 | Active |
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS | Director | 10 October 2021 | Active |
7 The Russets, Portishead, BS20 7LP | Secretary | 01 February 2002 | Active |
31, Heath Road, Nailsea, Bristol, England, BS48 1AD | Secretary | 08 January 2021 | Active |
1 Bridge Farm, Yanley Lane, Long Ashton, Bristol, England, BS41 9LW | Secretary | 03 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 2002 | Active |
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS | Director | 07 January 2021 | Active |
14 Upper Begrave Road, Bristol, BS8 2XH | Director | 01 February 2002 | Active |
7 The Russets, Portishead, BS20 7LP | Director | 01 February 2002 | Active |
31, Heath Road, Nailsea, Bristol, England, BS48 1AD | Director | 17 February 2021 | Active |
1 Bridge Farm, Yanley Lane, Long Ashton, Bristol, England, BS41 9LW | Director | 03 March 2007 | Active |
31, Heath Road, Nailsea, Bristol, England, BS48 1AD | Director | 25 January 2021 | Active |
1 Bridge Farm, Yanley Lane, Long Ashton, Bristol, England, BS41 9LW | Director | 01 February 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 February 2002 | Active |
Mr Ralph Gordon Wessel | ||
Notified on | : | 10 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | New Zealander |
Country of residence | : | Wales |
Address | : | 17, Tanhouse Drive, Newport, Wales, NP18 1BS |
Nature of control | : |
|
Mr Ralph Wessel | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 5, Highlands Road, Bristol, England, BS41 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-16 | Officers | Appoint person secretary company with name date. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-10-17 | Miscellaneous | Legacy. | Download |
2021-10-17 | Officers | Termination director company with name termination date. | Download |
2021-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-17 | Officers | Termination secretary company with name termination date. | Download |
2021-10-17 | Officers | Termination director company with name termination date. | Download |
2021-10-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-17 | Miscellaneous | Legacy. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2021-02-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.