ACTIVE RECOVERY LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 3BH
Company number 03328845
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address BANTOFT & CO LTD, THE BOATHOUSE BUS. CENTRE, HARBOUR SQUARE NENE PARADE, WISBECH, CAMBRIDGESHIRE, PE13 3BH
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of ACTIVE RECOVERY LIMITED are www.activerecovery.co.uk, and www.active-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Active Recovery Limited is a Private Limited Company. The company registration number is 03328845. Active Recovery Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Active Recovery Limited is Bantoft Co Ltd The Boathouse Bus Centre Harbour Square Nene Parade Wisbech Cambridgeshire Pe13 3bh. . MILNE, William Douglas Bernard is a Secretary of the company. MILNE, Tanya Francesca is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
MILNE, William Douglas Bernard
Appointed Date: 06 March 1997

Director
MILNE, Tanya Francesca
Appointed Date: 06 March 1997
77 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Mrs Tanya Francesca Milne
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ACTIVE RECOVERY LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 47 more events
14 Mar 1997
Registered office changed on 14/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
14 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1997
Incorporation