ACTIVE REWARDS LTD
CRUMLIN ACTIVE FINANCIAL LIMITED


Company number NI630153
Status Active
Incorporation Date 23 March 2015
Company Type Private Limited Company
Address 11B DUNGONNELL ROAD, CRUMLIN, NORTHERN IRELAND, BT29 4DF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-29 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACTIVE REWARDS LTD are www.activerewards.co.uk, and www.active-rewards.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Active Rewards Ltd is a Private Limited Company. The company registration number is NI630153. Active Rewards Ltd has been working since 23 March 2015. The present status of the company is Active. The registered address of Active Rewards Ltd is 11b Dungonnell Road Crumlin Northern Ireland Bt29 4df. . MCAULEY, Patricia Margaret is a Secretary of the company. MCAULEY, Patricia Margaret is a Director of the company. Director KELLY HOURICAN, Katherine Anne has been resigned. Director TONER, Breeda has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MCAULEY, Patricia Margaret
Appointed Date: 23 March 2015

Director
MCAULEY, Patricia Margaret
Appointed Date: 23 March 2015
61 years old

Resigned Directors

Director
KELLY HOURICAN, Katherine Anne
Resigned: 01 April 2016
Appointed Date: 23 April 2015
48 years old

Director
TONER, Breeda
Resigned: 15 February 2016
Appointed Date: 23 March 2015
56 years old

Persons With Significant Control

Mrs Patricia Margaret Mcauley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ACTIVE REWARDS LTD Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
30 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Secretary's details changed for Patricia Mcauley on 19 May 2016
14 Apr 2016
Termination of appointment of a director
  • ANNOTATION Clarification this is a duplicate of the TM01 registered on 14/04/2016

...
... and 0 more events
14 Apr 2016
Termination of appointment of Breeda Toner as a director
14 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3

14 Apr 2016
Termination of appointment of Katherine Anne Kelly Hourican as a director on 1 April 2016
23 Apr 2015
Appointment of Mrs Katherine Anne Kelly Hourican as a director on 23 April 2015
23 Mar 2015
Incorporation