-
ACTIVE BRAND CONCEPTS LIMITED - Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, United Kingdom
Company Information
- Company registration number
- 06819643
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Airfield House Unit 8
- Airfield Road
- Wardle, Nantwich
- Cheshire
- CW5 6LQ
- England Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, CW5 6LQ, England UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-16
- Age Of Company 2009-02-16 15 years
- SIC/NACE
- 46190
Ownership
- Beneficial Owners
- Mr James Andrew Sharpe
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-01-16
- Annual Return
- Due Date: 2022-01-30
- Last Date: 2021-01-16
-
ACTIVE BRAND CONCEPTS LIMITED Company Description
- ACTIVE BRAND CONCEPTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06819643. Its current trading status is "live". It was registered 2009-02-16. It has declared SIC or NACE codes as "46190". The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-01-16.It can be contacted at Airfield House Unit 8 .
Get ACTIVE BRAND CONCEPTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Active Brand Concepts Limited - Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire, United Kingdom
- 2009-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACTIVE BRAND CONCEPTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2021-02-03) - AA
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-02) - AD01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-08-14) - MR04
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
mortgage-satisfy-charge-full (2019-09-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-20) - MR01
-
confirmation-statement-with-updates (2019-01-29) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-06-12) - TM01
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
termination-director-company-with-name-termination-date (2017-05-26) - TM01
-
confirmation-statement-with-updates (2017-01-19) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-09-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-05-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
appoint-person-director-company-with-name-date (2016-01-29) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
-
appoint-person-director-company-with-name-date (2015-02-11) - AP01
-
termination-director-company-with-name-termination-date (2015-02-11) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
-
appoint-person-director-company-with-name (2014-01-24) - AP01
-
termination-director-company-with-name (2014-01-24) - TM01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-17) - AR01
-
change-person-director-company-with-change-date (2013-01-17) - CH01
-
change-account-reference-date-company-previous-shortened (2013-01-10) - AA01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-08-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
termination-director-company-with-name (2012-08-29) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-08-29) - AD01
-
accounts-with-accounts-type-dormant (2012-12-20) - AA
-
legacy (2012-09-08) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
appoint-person-director-company-with-name (2011-03-07) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
-
accounts-with-accounts-type-dormant (2010-11-02) - AA
-
change-registered-office-address-company-with-date-old-address (2010-06-09) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-02-16) - NEWINC
-
resolution (2009-03-09) - RESOLUTIONS
-
legacy (2009-03-09) - 88(2)
-
legacy (2009-03-09) - 123
-
legacy (2009-03-26) - 288b