ACTIVE FLEET LTD

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.04101167
CategoryPrivate Limited Company
Incorporated02 Nov 2000
Age23 years, 7 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dara Clarke

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Orban

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward David White

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dara Francis Clarke

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Perry Scanlon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy puddicombe

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr timothy keith puddicombe

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy puddicombe

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy puddicome

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / timothy puddicome / 24/04/2009

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / pierre orban / 04/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIPHOS CONSULTING LTD

94 THOMPSON AVENUE,RICHMOND,TW9 4JN

Number:11230312
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5999H) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06102976
Status:ACTIVE
Category:Private Limited Company

CATCOM PROJECTS LIMITED

41 BADSHOT PARK,FARNHAM,GU9 9JU

Number:10473643
Status:ACTIVE
Category:Private Limited Company

IVAN GRIFFITHS MEDIA LTD.

PRIORY COTTAGE,LEWES,BN7 3PR

Number:07772751
Status:ACTIVE
Category:Private Limited Company

NANDRASTED LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11830255
Status:ACTIVE
Category:Private Limited Company

TOP NOTCH TOURS LIMITED

1 OXFORD STREET,WHITSTABLE,CT5 1DB

Number:04594005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source