This company is commonly known as Active Voice & Data Limited. The company was founded 22 years ago and was given the registration number 04326203. The firm's registered office is in BARNSLEY. You can find them at Unit 5 Barnsley Business And Innovation Centre, Innovation Way, Barnsley, South Yorkshire. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | ACTIVE VOICE & DATA LIMITED |
---|---|---|
Company Number | : | 04326203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Barnsley Business And Innovation Centre, Innovation Way, Barnsley, South Yorkshire, S75 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN | Director | 31 May 2022 | Active |
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN | Director | 31 May 2022 | Active |
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN | Director | 31 May 2022 | Active |
Unit 4, Capitol Close, Dodworth, Barnsley, England, S75 3UB | Secretary | 21 November 2001 | Active |
Unit 5 Phase 1 Bbic, Innovation Way, Barnsley, England, S75 1JL | Director | 14 August 2014 | Active |
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN | Director | 21 November 2001 | Active |
Grantcroft Limited | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN |
Nature of control | : |
|
Mrs Dawn Marie Simpson | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN |
Nature of control | : |
|
Mr Iain Kenneth Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Incorporation | Memorandum articles. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-06-23 | Change of constitution | Statement of companys objects. | Download |
2022-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.