ACTIVE DESIGN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B73 6HT

Company number 02675350
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address 42 DRIFFOLD, SUTTON COLDFIELD, WEST MIDLANDS, B73 6HT
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACTIVE DESIGN LIMITED are www.activedesign.co.uk, and www.active-design.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and nine months. Active Design Limited is a Private Limited Company. The company registration number is 02675350. Active Design Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Active Design Limited is 42 Driffold Sutton Coldfield West Midlands B73 6ht. The company`s financial liabilities are £269.72k. It is £5.37k against last year. The cash in hand is £119.42k. It is £-27.93k against last year. And the total assets are £431.24k, which is £-0.76k against last year. SEABROOK, Rebecca Anna Maria is a Secretary of the company. SEABROOK, Martin Paul is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. The company operates in "Manufacture of other furniture".


active design Key Finiance

LIABILITIES £269.72k
+2%
CASH £119.42k
-19%
TOTAL ASSETS £431.24k
-1%
All Financial Figures

Current Directors

Secretary
SEABROOK, Rebecca Anna Maria
Appointed Date: 31 December 1991

Director
SEABROOK, Martin Paul
Appointed Date: 31 December 1991
60 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 31 December 1991
Appointed Date: 02 January 1992

Nominee Director
COHEN, Violet
Resigned: 31 December 1991
Appointed Date: 02 January 1992
92 years old

Persons With Significant Control

Mr Martin Paul Seabrook Ba (Hons)
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVE DESIGN LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 35,000

02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 35,000

...
... and 63 more events
28 Jan 1992
Secretary resigned;new secretary appointed

28 Jan 1992
Registered office changed on 28/01/92 from: rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

21 Jan 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Jan 1992
£ nc 100/20000 09/01/92

31 Dec 1991
Incorporation

ACTIVE DESIGN LIMITED Charges

30 July 2013
Charge code 0267 5350 0005
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit k sapcote trading centre 68 wyrley road aston and…
23 July 2013
Charge code 0267 5350 0004
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 18 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a unit l sapcote trading estate wyrley…
1 May 1995
Debenture
Delivered: 4 May 1995
Status: Satisfied on 18 March 2011
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a unit k sapcote trading centre 68 wyrley…
1 June 1992
Debenture
Delivered: 10 June 1992
Status: Satisfied on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: See doc ref M236C for full details. Fixed and floating…