UKBizDB.co.uk

ACTIVE VISUAL SUPPLIES LIMITED

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

This company is commonly known as Active Visual Supplies Limited. The company was founded 29 years ago and was given the registration number 02989580. The firm's registered office is in TELFORD. You can find them at Suite 112 The Studios, Mansell Road, Telford, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACTIVE VISUAL SUPPLIES LIMITED
Company Number:02989580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 112 The Studios, Mansell Road, Telford, Shropshire, England, TF1 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 112, The Studios, Mansell Road, Telford, England, TF1 1QQ

Director11 November 1994Active
Suite 112, The Studios, Mansell Road, Telford, England, TF1 1QQ

Director01 May 2015Active
Summer Court, Manafon, Welshpool, SY21 8BJ

Secretary11 November 1994Active
Suite 112, The Studios, Mansell Road, Telford, England, TF1 1QQ

Secretary01 March 1999Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary11 November 1994Active
The Old Rectory, Cosheston, Pembroke Dock, SA72 4UJ

Director11 November 1994Active
Suite 112, The Studios, Mansell Road, Telford, England, TF1 1QQ

Director01 May 2015Active
23 Lees Farm Drive, Madeley, Telford, TF7 5SU

Director11 November 1994Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director11 November 1994Active
Locks Cottage, Standlake, Oxford,

Director11 November 1994Active

People with Significant Control

Mr Tim Pepper
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Suite 112, The Studios, Telford, England, TF1 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mike Doughty
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:United Kingdom
Country of residence:England
Address:Suite 112, The Studios, Telford, England, TF1 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Clive Pitchford
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Suite 112, The Studios, Telford, England, TF1 1QQ
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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Capital

Capital allotment shares.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Address

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

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.