ACTIVE VISUAL SUPPLIES (UK) LTD
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 1JW

Company number 03320758
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address 5 HIGH STREET, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 6 . The most likely internet sites of ACTIVE VISUAL SUPPLIES (UK) LTD are www.activevisualsuppliesuk.co.uk, and www.active-visual-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Active Visual Supplies Uk Ltd is a Private Limited Company. The company registration number is 03320758. Active Visual Supplies Uk Ltd has been working since 19 February 1997. The present status of the company is Active. The registered address of Active Visual Supplies Uk Ltd is 5 High Street Wellington Telford Shropshire Tf1 1jw. . JENKINS, Melanie is a Secretary of the company. DOUGHTY, Michael Langley is a Director of the company. Secretary DOUGHTY, Michael Langley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PITCHFORD, Andrew Clive has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JENKINS, Melanie
Appointed Date: 01 March 1999

Director
DOUGHTY, Michael Langley
Appointed Date: 24 February 1997
60 years old

Resigned Directors

Secretary
DOUGHTY, Michael Langley
Resigned: 01 March 1999
Appointed Date: 24 February 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 February 1997
Appointed Date: 19 February 1997

Director
PITCHFORD, Andrew Clive
Resigned: 01 March 1999
Appointed Date: 24 February 1997
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 February 1997
Appointed Date: 19 February 1997

Persons With Significant Control

Mr Mike Doughty
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ACTIVE VISUAL SUPPLIES (UK) LTD Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6

...
... and 42 more events
13 Mar 1997
New director appointed
13 Mar 1997
New secretary appointed;new director appointed
03 Mar 1997
Secretary resigned
03 Mar 1997
Director resigned
19 Feb 1997
Incorporation

ACTIVE VISUAL SUPPLIES (UK) LTD Charges

26 March 1997
Legal mortgage
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 19 dyffryn enterprise park newton powys t/no…