UKBizDB.co.uk

ACTIVE8 MANAGED TECHNOLOGIES LIMITED

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

This company is commonly known as Active8 Managed Technologies Limited. The company was founded 11 years ago and was given the registration number 08493548. The firm's registered office is in NEWARK. You can find them at Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ACTIVE8 MANAGED TECHNOLOGIES LIMITED
Company Number:08493548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark, England, NG24 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Active8 Managed Technologies Ltd, Padholme Road East, Peterborough, PE1 5XL

Director01 November 2013Active
Unit 15 Halifax Court, Fernwood Business Park, Cross Lane, Newark, England, NG24 3JP

Director01 January 2020Active
Active8 Managed Technologies Ltd, Padholme Road East, Peterborough, PE1 5XL

Director01 November 2013Active
Active8 Managed Technologies Ltd, Padholme Road East, Peterborough, PE1 5XL

Director01 November 2013Active
Unit 15 Halifax Court, Fernwood Business Park, Cross Lane, Newark, England, NG24 3JP

Director01 December 2013Active
Active8 Managed Technologies Ltd, Padholme Road East, Peterborough, PE1 5XL

Director01 November 2013Active
Padholme Road East, Peterborough, PE1 5XL

Secretary25 March 2014Active
79a, Eastgate, Deeping St. James, Peterborough, United Kingdom, PE6 8HH

Director17 April 2013Active
Active8 Managed Technologies Ltd, Padholme Road East, Peterborough, PE1 5XL

Director01 November 2013Active
3, Holme Close, Thorpe-On-The-Hill, Lincoln, United Kingdom, LN6 9FB

Director17 April 2013Active

People with Significant Control

A8mt Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ryce Building, Padholme Road East, Peterborough, England, PE1 5XL
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-11-08Address

Change sail address company with old address new address.

Download
2019-11-07Address

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

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Address

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

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Address

Change sail address company with old address new address.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.