ACTIVE HOLDINGS LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8XP

Company number 05352085
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address UNIT 46, CONEYGRE INDUSTRIAL ESTATE, TIPTON, WEST MIDLANDS, DY4 8XP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mrs Sandra Adams on 28 June 2016. The most likely internet sites of ACTIVE HOLDINGS LIMITED are www.activeholdings.co.uk, and www.active-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Active Holdings Limited is a Private Limited Company. The company registration number is 05352085. Active Holdings Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Active Holdings Limited is Unit 46 Coneygre Industrial Estate Tipton West Midlands Dy4 8xp. . ADAMS, Mark is a Secretary of the company. ADAMS, Mark is a Director of the company. ADAMS, Paul is a Director of the company. ADAMS, Sandra is a Director of the company. ADAMS, Teresa is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ADAMS, Mark
Appointed Date: 03 February 2005

Director
ADAMS, Mark
Appointed Date: 03 February 2005
59 years old

Director
ADAMS, Paul
Appointed Date: 03 February 2005
61 years old

Director
ADAMS, Sandra
Appointed Date: 28 June 2016
60 years old

Director
ADAMS, Teresa
Appointed Date: 28 June 2016
60 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
GRAEME, Lesley Joyce
Resigned: 03 February 2005
Appointed Date: 03 February 2005
71 years old

Persons With Significant Control

Mr Mark Adams
Notified on: 3 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Adams
Notified on: 3 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVE HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 29 February 2016
28 Jun 2016
Director's details changed for Mrs Sandra Adams on 28 June 2016
28 Jun 2016
Appointment of Mrs Teresa Adams as a director on 28 June 2016
28 Jun 2016
Appointment of Mrs Sandra Adams as a director on 28 June 2016
...
... and 35 more events
10 Feb 2005
Secretary resigned
10 Feb 2005
New director appointed
10 Feb 2005
New secretary appointed;new director appointed
10 Feb 2005
Registered office changed on 10/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
03 Feb 2005
Incorporation

ACTIVE HOLDINGS LIMITED Charges

19 November 2012
Mortgage deed
Delivered: 23 November 2012
Status: Satisfied on 28 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 46 conygre industrial estate tipton…