ACTIVE CORPORATE FINANCE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 7RF

Company number 05133419
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address 5 DALRYMPLE CLOSE, CHELMSFORD, ENGLAND, CM1 7RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 5 Dalrymple Close Chelmsford CM1 7RF on 14 October 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of ACTIVE CORPORATE FINANCE LIMITED are www.activecorporatefinance.co.uk, and www.active-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Active Corporate Finance Limited is a Private Limited Company. The company registration number is 05133419. Active Corporate Finance Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Active Corporate Finance Limited is 5 Dalrymple Close Chelmsford England Cm1 7rf. The company`s financial liabilities are £3.04k. It is £2.96k against last year. The cash in hand is £17.2k. It is £16.63k against last year. And the total assets are £17.2k, which is £10.38k against last year. RIMMER, Lois is a Secretary of the company. RIMMER, Gary Joseph is a Director of the company. RIMMER, Lois is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


active corporate finance Key Finiance

LIABILITIES £3.04k
+4061%
CASH £17.2k
+2912%
TOTAL ASSETS £17.2k
+152%
All Financial Figures

Current Directors

Secretary
RIMMER, Lois
Appointed Date: 20 May 2004

Director
RIMMER, Gary Joseph
Appointed Date: 20 May 2004
66 years old

Director
RIMMER, Lois
Appointed Date: 01 September 2005
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 May 2004
Appointed Date: 20 May 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 20 May 2004

ACTIVE CORPORATE FINANCE LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 5 Dalrymple Close Chelmsford CM1 7RF on 14 October 2016
25 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 28 more events
21 Jun 2004
Ad 20/05/04--------- £ si 2@1=2 £ ic 1/3
18 Jun 2004
New director appointed
11 Jun 2004
Director resigned
11 Jun 2004
Secretary resigned
20 May 2004
Incorporation