VOICE ACTIVE LIMITED
DURSLEY

Hellopages » Gloucestershire » Stroud » GL11 5AB

Company number 04140210
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address 11 FERNEY, DURSLEY, GLOUCESTERSHIRE, GL11 5AB
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of VOICE ACTIVE LIMITED are www.voiceactive.co.uk, and www.voice-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Stonehouse Rail Station is 5.3 miles; to Stroud (Glos) Rail Station is 7 miles; to Yate Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voice Active Limited is a Private Limited Company. The company registration number is 04140210. Voice Active Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of Voice Active Limited is 11 Ferney Dursley Gloucestershire Gl11 5ab. . ROBERTS, Brian David is a Director of the company. Secretary WHITEHEAD, Steven Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SIMMONDS, Toby has been resigned. Director WHITEHEAD, Steven Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Director
ROBERTS, Brian David
Appointed Date: 12 January 2001
64 years old

Resigned Directors

Secretary
WHITEHEAD, Steven Anthony
Resigned: 30 September 2007
Appointed Date: 12 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Director
SIMMONDS, Toby
Resigned: 30 June 2014
Appointed Date: 01 August 2003
53 years old

Director
WHITEHEAD, Steven Anthony
Resigned: 30 September 2007
Appointed Date: 12 January 2001
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Persons With Significant Control

Mr Brian David Roberts
Notified on: 1 September 2016
64 years old
Nature of control: Has significant influence or control

VOICE ACTIVE LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 47 more events
23 Jan 2001
Secretary resigned
20 Jan 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/01
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.

20 Jan 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/01/01
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.

20 Jan 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/01

12 Jan 2001
Incorporation

VOICE ACTIVE LIMITED Charges

29 March 2006
All assets debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…