UKBizDB.co.uk

ACTIVE VOICE & DATA LIMITED

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

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.

Company Information

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:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director31 May 2022Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director31 May 2022Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director31 May 2022Active
Unit 4, Capitol Close, Dodworth, Barnsley, England, S75 3UB

Secretary21 November 2001Active
Unit 5 Phase 1 Bbic, Innovation Way, Barnsley, England, S75 1JL

Director14 August 2014Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director21 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Incorporation

Memorandum articles.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-23Change of constitution

Statement of companys objects.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.