ACTIVE FLEET LTD
Status | ACTIVE |
Company No. | 04101167 |
Category | Private Limited Company |
Incorporated | 02 Nov 2000 |
Age | 23 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE FLEET LTD is an active private limited company with number 04101167. It was incorporated 23 years, 7 months, 3 days ago, on 02 November 2000. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-08
Officer name: Peter Edward Blease
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Resolution
Date: 24 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Perry Scanlon
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Perry Scanlon
Change date: 2019-08-25
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nexus Business Solutions Group Limited
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Mr Perry Scanlon
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Edward Blease
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Dr Edward David White
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 10 Queen Street Place London EC4R 1AG
Old address: 26 Red Lion Square London WC1R 4AG
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dara Clarke
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Mr Edward David White
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Mr Dara Francis Clarke
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Mr Peter Edward Blease
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-30
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Mr Perry Scanlon
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Orban
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Old address: White Clarke House Woodlands Business Park Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6FG
Change date: 2011-02-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward David White
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dara Francis Clarke
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Perry Scanlon
Documents
Change account reference date company previous shortened
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Change date: 2010-05-17
Old address: First Floor Platinum House North 2Nd Street Milton Keynes Buckinghamshire MK19 1BZ
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy puddicombe
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr timothy keith puddicombe
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy puddicombe
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy puddicome
Documents
Accounts with accounts type dormant
Date: 15 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / timothy puddicome / 24/04/2009
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / pierre orban / 04/11/2008
Documents
Accounts with accounts type dormant
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 16 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Legacy
Date: 25 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 25 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 25/06/01 from: seckloe house 101 north thirteenth street, milton keynes buckinghamshire MK9 3NU
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seckloe 51 LIMITED\certificate issued on 29/03/01
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
94 THOMPSON AVENUE,RICHMOND,TW9 4JN
Number: | 11230312 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06102976 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BADSHOT PARK,FARNHAM,GU9 9JU
Number: | 10473643 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY COTTAGE,LEWES,BN7 3PR
Number: | 07772751 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF
Number: | 11830255 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OXFORD STREET,WHITSTABLE,CT5 1DB
Number: | 04594005 |
Status: | ACTIVE |
Category: | Private Limited Company |