About

Registered Number: 02655658
Date of Incorporation: 18/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands, DY1 4RH

 

Active Business Consultants Ltd was founded on 18 October 1991 with its registered office in Dudley in West Midlands. We do not know the number of employees at the organisation. There are 2 directors listed as Haughey, Faith Ellen, Lawlor, Margherita for Active Business Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLOR, Margherita 10 July 2019 20 April 2020 1
Secretary Name Appointed Resigned Total Appointments
HAUGHEY, Faith Ellen 30 September 1997 30 April 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 17 January 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 21 January 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 04 November 2009
AD01 - Change of registered office address 04 November 2009
CH01 - Change of particulars for director 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
353 - Register of members 09 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 29 April 2002
225 - Change of Accounting Reference Date 29 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 15 October 2001
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 27 February 1998
225 - Change of Accounting Reference Date 27 February 1998
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 18 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 10 October 1994
288 - N/A 10 October 1994
288 - N/A 17 January 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 25 August 1993
287 - Change in situation or address of Registered Office 19 January 1993
363s - Annual Return 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1992
288 - N/A 29 October 1991
288 - N/A 29 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
NEWINC - New incorporation documents 18 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.