ACTIVE8 IT LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 05560059
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address SOLUTION HOUSE, UNIT 7, THE OFFICE VILLAGE, FORDER WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, UNITED KINGDOM, PE7 8GX
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 055600590002, created on 9 March 2017; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACTIVE8 IT LIMITED are www.active8it.co.uk, and www.active8-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Active8 It Limited is a Private Limited Company. The company registration number is 05560059. Active8 It Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Active8 It Limited is Solution House Unit 7 The Office Village Forder Way Cygnet Park Hampton Peterborough Cambridgeshire United Kingdom Pe7 8gx. . BENNELLICK, Lee Roger is a Secretary of the company. BENNELLICK, Lee Roger is a Director of the company. Secretary BENNELLICK, Hazel Thornton has been resigned. Secretary FABLEFORCE NOMINEES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary P & A ACCOUNTANCY SERVICES LLP has been resigned. Director BENNELLICK, Tamsin has been resigned. Director COLES, Duncan Gray has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
BENNELLICK, Lee Roger
Appointed Date: 27 November 2009

Director
BENNELLICK, Lee Roger
Appointed Date: 09 September 2005
50 years old

Resigned Directors

Secretary
BENNELLICK, Hazel Thornton
Resigned: 02 October 2006
Appointed Date: 09 September 2005

Secretary
FABLEFORCE NOMINEES LIMITED
Resigned: 01 November 2007
Appointed Date: 02 October 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 September 2005
Appointed Date: 09 September 2005

Secretary
P & A ACCOUNTANCY SERVICES LLP
Resigned: 27 November 2009
Appointed Date: 01 November 2007

Director
BENNELLICK, Tamsin
Resigned: 16 December 2015
Appointed Date: 09 September 2005
46 years old

Director
COLES, Duncan Gray
Resigned: 01 March 2010
Appointed Date: 17 April 2008
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Smart Solutions Grp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ACTIVE8 IT LIMITED Events

23 Mar 2017
Registration of charge 055600590002, created on 9 March 2017
11 Oct 2016
Confirmation statement made on 9 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
12 May 2016
Secretary's details changed for Lee Roger Bennellick on 12 May 2016
12 May 2016
Director's details changed for Mr Lee Roger Bennellick on 12 May 2016
...
... and 48 more events
07 Oct 2005
New secretary appointed
07 Oct 2005
New director appointed
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation

ACTIVE8 IT LIMITED Charges

9 March 2017
Charge code 0556 0059 0002
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: The Northern Straw 1990 Retirement Benefit Scheme
Description: Contains fixed charge…
19 January 2012
Rent deposit deed
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Jaggard Holdings Limited
Description: £4,200.00.