ACTIVE BRANDS LIMITED
CREWE BIDEAWHILE 615 LIMITED

Hellopages » Cheshire » Cheshire East » CW1 5UE

Company number 06831482
Status Active
Incorporation Date 27 February 2009
Company Type Private Limited Company
Address THE FORGE CREWE HALL FARM, OLD PARK ROAD, CREWE, CW1 5UE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of ACTIVE BRANDS LIMITED are www.activebrands.co.uk, and www.active-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Active Brands Limited is a Private Limited Company. The company registration number is 06831482. Active Brands Limited has been working since 27 February 2009. The present status of the company is Active. The registered address of Active Brands Limited is The Forge Crewe Hall Farm Old Park Road Crewe Cw1 5ue. . SHARPE, Julie Margaret is a Director of the company. Secretary SHARPE, Julie Margaret has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director SHARPE, Joseph has been resigned. Director SHARPE, Julie Margaret has been resigned. Director SHARPE, Michael Howard has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SHARPE, Julie Margaret
Appointed Date: 01 March 2013
69 years old

Resigned Directors

Secretary
SHARPE, Julie Margaret
Resigned: 01 February 2012
Appointed Date: 13 March 2009

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 13 March 2009
Appointed Date: 27 February 2009

Director
AUSTIN, James St John
Resigned: 13 March 2009
Appointed Date: 27 February 2009
65 years old

Director
SHARPE, Joseph
Resigned: 01 February 2012
Appointed Date: 14 September 2010
70 years old

Director
SHARPE, Julie Margaret
Resigned: 13 March 2009
Appointed Date: 13 March 2009
69 years old

Director
SHARPE, Michael Howard
Resigned: 01 March 2013
Appointed Date: 13 March 2009
70 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 13 March 2009
Appointed Date: 27 February 2009

Persons With Significant Control

Mrs Julie Margaret Sharpe
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACTIVE BRANDS LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 28 February 2015
11 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 25 more events
27 Mar 2009
Appointment terminated director birketts directors LIMITED
27 Mar 2009
Appointment terminated secretary birketts secretaries LIMITED
27 Mar 2009
Director appointed julie margaret sharpe
27 Mar 2009
Director appointed michael howard sharpe
27 Feb 2009
Incorporation