ACTIVE DESIGN ASSOCIATES LIMITED
HITCHIN VIBRACOM LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 04196147
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of ACTIVE DESIGN ASSOCIATES LIMITED are www.activedesignassociates.co.uk, and www.active-design-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Active Design Associates Limited is a Private Limited Company. The company registration number is 04196147. Active Design Associates Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Active Design Associates Limited is First Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . WILKINSON, Neville Leslie is a Secretary of the company. LENNOX, Duncan Ross is a Director of the company. WILKINSON, Neville Leslie is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILKINSON, Neville Leslie
Appointed Date: 01 June 2001

Director
LENNOX, Duncan Ross
Appointed Date: 01 June 2001
59 years old

Director
WILKINSON, Neville Leslie
Appointed Date: 01 June 2001
53 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 June 2001
Appointed Date: 06 April 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 June 2001
Appointed Date: 06 April 2001

Persons With Significant Control

Mr Neville Leslie Wilkinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Ross Lennox
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVE DESIGN ASSOCIATES LIMITED Events

20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 36 more events
20 Jun 2001
£ nc 100/1000 01/06/01
20 Jun 2001
Registered office changed on 20/06/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
20 Jun 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
01 Jun 2001
Company name changed vibracom LIMITED\certificate issued on 01/06/01
06 Apr 2001
Incorporation