ACTIVATION ADVISORY LIMITED
PRESTON AVAILABILITY LIMITED CORTONDAY LIMITED

Hellopages » Lancashire » Fylde » PR4 3PJ

Company number 03921342
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address HILL STABLES PRESTON NEW ROAD, LITTLE PLUMPTON, PRESTON, LANCS, PR4 3PJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 2 . The most likely internet sites of ACTIVATION ADVISORY LIMITED are www.activationadvisory.co.uk, and www.activation-advisory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Activation Advisory Limited is a Private Limited Company. The company registration number is 03921342. Activation Advisory Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Activation Advisory Limited is Hill Stables Preston New Road Little Plumpton Preston Lancs Pr4 3pj. The company`s financial liabilities are £3.51k. It is £-0.5k against last year. The cash in hand is £2.51k. It is £1.46k against last year. And the total assets are £6.32k, which is £-33.2k against last year. MILLS, Mark Richard is a Secretary of the company. MILLS, Mark Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLS, Nigel John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


activation advisory Key Finiance

LIABILITIES £3.51k
-13%
CASH £2.51k
+138%
TOTAL ASSETS £6.32k
-85%
All Financial Figures

Current Directors

Secretary
MILLS, Mark Richard
Appointed Date: 16 February 2000

Director
MILLS, Mark Richard
Appointed Date: 16 February 2000
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 2000
Appointed Date: 08 February 2000

Director
MILLS, Nigel John
Resigned: 02 July 2013
Appointed Date: 16 February 2000
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Mr Mark Richard Mills
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ACTIVATION ADVISORY LIMITED Events

31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 41 more events
28 Feb 2000
Secretary resigned
28 Feb 2000
New secretary appointed;new director appointed
28 Feb 2000
New director appointed
25 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Feb 2000
Incorporation