About

Registered Number: 03748935
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Active
Registered Address: Unit 29 The Metro Centre, Woodston Industrial Park, Peterborough, Cambridgeshire, PE2 7UH,

 

Activ Security (UK) Ltd was registered on 08 April 1999 and has its registered office in Peterborough, it's status is listed as "Active". There are 2 directors listed as Wakerley, Jonathan Edward Richard, Marchetti, Julie Anne for this organisation at Companies House. Currently we aren't aware of the number of employees at the Activ Security (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKERLEY, Jonathan Edward Richard 02 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MARCHETTI, Julie Anne 08 April 1999 02 June 2017 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 April 2019
PSC05 - N/A 03 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 April 2018
PSC02 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 08 September 2017
MR04 - N/A 29 June 2017
AD01 - Change of registered office address 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 April 2015
SH01 - Return of Allotment of shares 28 January 2015
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 April 2011
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 08 April 2010
SH01 - Return of Allotment of shares 03 December 2009
SH01 - Return of Allotment of shares 03 December 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 20 April 2001
RESOLUTIONS - N/A 27 December 2000
AA - Annual Accounts 27 December 2000
363s - Annual Return 09 May 2000
225 - Change of Accounting Reference Date 16 March 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.