ACTIVE MASTICS LIMITED

Office 12b Fanton Hall Office 12b Fanton Hall, Wickford, SS12 9JF, Essex, England
StatusACTIVE
Company No.06273191
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age16 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACTIVE MASTICS LIMITED is an active private limited company with number 06273191. It was incorporated 16 years, 11 months, 13 days ago, on 08 June 2007. The company address is Office 12b Fanton Hall Office 12b Fanton Hall, Wickford, SS12 9JF, Essex, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Laurie

Termination date: 2023-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Andrew Laurie

Change date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Allan Laurie

Change date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mrs Lynn Laurie

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Andrew Laurie

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Allan Laurie

Change date: 2021-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lynn Laurie

Change date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2020

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynn Laurie

Appointment date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB England

New address: Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF

Change date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr David Andrew Laurie

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tabitha Laurie

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Laurie

Change date: 2019-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-11

Officer name: Lynn Laurie

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mrs Tabitha Laurie

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Daniel John Crow

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Daniel John Crow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: 36 High Street Stanford Le Hope Essex SS17 0HQ

New address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Laurie

Change date: 2012-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Allan Laurie

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Lynn Laurie

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: David Andrew Laurie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from 44 king street stanford-le-hope essex SS17 0HH

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINTREE AREA FOODBANK LTD

UNIT 6,BRAINTREE,CM7 3RU

Number:08183618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIGITALME LIMITED

UNIT 13 AIRE STREET WORKSHOPS,LEEDS,LS1 4HT

Number:05303626
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAIRHURST STONE MERCHANTS LIMITED

LANGCLIFFE MILL STAINFORTH ROAD,SETTLE,BD24 9NP

Number:07972011
Status:ACTIVE
Category:Private Limited Company

IONA ENERGY LIMITED

FIURAN,ISLE OF IONA,PA76 6SP

Number:SC577246
Status:ACTIVE
Category:Private Limited Company

MAERSK LINE A/S

BRANCH REGISTRATION,,

Number:FC032074
Status:ACTIVE
Category:Other company type

T BROOKES PUB COMPANY LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:11041986
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