ACTIVE MAINTENANCE SOLUTIONS LIMITED
CLAUDY


Company number NI037607
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address ACTIVE MAINTENANCE SOLUTIONS LTD, 92 CARNANREAGH ROAD, CLAUDY, BT47 4JL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of ACTIVE MAINTENANCE SOLUTIONS LIMITED are www.activemaintenancesolutions.co.uk, and www.active-maintenance-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Active Maintenance Solutions Limited is a Private Limited Company. The company registration number is NI037607. Active Maintenance Solutions Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Active Maintenance Solutions Limited is Active Maintenance Solutions Ltd 92 Carnanreagh Road Claudy Bt47 4jl. . DONAGHY, Clare Audrey is a Secretary of the company. DONAGHY, Michael Gerard is a Director of the company. Secretary DONAGHY, Clare Audrey has been resigned. Secretary DONAGHY, Michael Gerard has been resigned. Director DONAGHY, Claire Audrey has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DONAGHY, Clare Audrey
Appointed Date: 01 January 2003

Director
DONAGHY, Michael Gerard
Appointed Date: 03 October 2000
60 years old

Resigned Directors

Secretary
DONAGHY, Clare Audrey
Resigned: 01 January 2003
Appointed Date: 01 January 2003

Secretary
DONAGHY, Michael Gerard
Resigned: 01 January 2003
Appointed Date: 20 December 1999

Director
DONAGHY, Claire Audrey
Resigned: 01 January 2003
Appointed Date: 03 October 2000
52 years old

Director
KANE, Dorothy May
Resigned: 03 October 2000
Appointed Date: 20 December 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 03 October 2000
Appointed Date: 20 December 1999
65 years old

Persons With Significant Control

Mr Gerard Donaghy
Notified on: 19 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVE MAINTENANCE SOLUTIONS LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 42 more events
20 Dec 1999
Memorandum
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 Dec 1999
Articles
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 Dec 1999
Decln complnce reg new co
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 Dec 1999
Pars re dirs/sit reg off
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 Dec 1999
Incorporation

ACTIVE MAINTENANCE SOLUTIONS LIMITED Charges

14 November 2007
Mortgage or charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Premises situate at…
22 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
11 December 2006
Mortgage or charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…