About

Registered Number: 03151334
Date of Incorporation: 26/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

 

Founded in 1996, Active Business Services Ltd are based in South Yorkshire, it has a status of "Active". We don't know the number of employees at this company. Active Business Services Ltd has 44 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIS, Rami 18 July 2008 - 1
CHAN, Alan 05 September 2019 - 1
LITTLEWOOD, Robert 05 September 2019 - 1
BARKER, Thomas Peter 12 November 2002 23 July 2004 1
BARR, Ciaran Joseph 09 December 1997 08 January 1999 1
BIRKIN, Sydney 11 December 2001 12 November 2002 1
BLUNDELL, Phillip Robert 16 May 2011 15 February 2012 1
CONLON, Bernard Aiden 17 October 2012 18 January 2013 1
CROSTON, Richard Andrew 12 August 2008 10 September 2008 1
DAVENPORT, Alan James 30 January 1996 05 March 2001 1
D`ALTON, Paul Michael 05 March 2001 31 December 2001 1
EDWARDS, Roderick John 15 February 2012 12 October 2012 1
HANRAHAN, Denis 05 March 2001 13 November 2001 1
HARPER, Roger Geoffrey 11 December 2001 12 November 2002 1
HAWKINS, Gerald Edward Roulston 12 November 2002 01 November 2004 1
HOOFT, Pieter Johannes 05 January 2017 27 April 2017 1
HOWARTH, David Michael 23 February 1996 01 July 1997 1
JENKINS, Richard David 23 April 2002 12 November 2002 1
JOHNSON, James Lee 19 May 2015 06 November 2016 1
KENNEDY, David 01 July 1997 05 March 2001 1
KENNEDY, Ian David 12 November 2001 12 November 2002 1
LOVEGROVE, Philip Albert 23 February 1996 01 July 1997 1
MCGINLEY, Patrick Gerard 09 December 1997 26 November 2001 1
O FLOINN, Ruairi Padraig 14 December 1998 24 June 1999 1
RATCLIFFE, Simon Richard 22 March 2016 14 September 2016 1
SELLARS, Paul 30 January 1996 12 November 2001 1
SMALLHORNE, Vincent 17 October 2012 12 September 2014 1
SMITH, Jeffrey 17 October 2012 05 February 2015 1
SMYTH, Francis James 01 July 1997 05 March 2001 1
SPENCER, Theresa Erica 23 January 2014 25 August 2015 1
STRONG, Anthony John 30 July 2015 07 November 2016 1
VANTYGHEM, Jonnie Eugene 12 November 2002 18 July 2008 1
WATT, Arthur Austen 26 January 1996 30 January 1996 1
WYDENBACH, David Ronald 23 February 1996 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Alan Ka Wai 17 May 2016 - 1
ARDEN, Richard Brian 16 January 2009 16 May 2011 1
BLUNDELL, Phillip Robert 16 May 2011 15 February 2012 1
CASSIS, Asnastasia 18 July 2008 12 August 2008 1
CROW, Michael 10 May 2000 18 May 2001 1
FARROW, Matthew James 03 July 2013 05 September 2013 1
HOSKIN, Alison Ruth 15 February 2012 27 March 2013 1
LITTLEWOOD, Robert John 21 October 2015 17 May 2016 1
RIDGWAY, Keren Hill 26 January 1996 30 January 1996 1
SPENCER, Theresa Erica 10 January 2014 20 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 18 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR01 - N/A 12 February 2020
MR01 - N/A 07 February 2020
MR04 - N/A 23 October 2019
AA - Annual Accounts 08 October 2019
MR01 - N/A 19 September 2019
MR01 - N/A 19 September 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 February 2019
MR04 - N/A 23 August 2018
MR01 - N/A 22 August 2018
MR01 - N/A 22 August 2018
MR01 - N/A 22 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR01 - N/A 05 September 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 19 May 2016
CH03 - Change of particulars for secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AP03 - Appointment of secretary 17 May 2016
AR01 - Annual Return 15 April 2016
AP03 - Appointment of secretary 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 07 October 2015
MR01 - N/A 02 October 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 31 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 05 August 2014
MR01 - N/A 01 August 2014
MR01 - N/A 19 July 2014
MR01 - N/A 19 July 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 19 March 2014
AP03 - Appointment of secretary 10 January 2014
MR04 - N/A 10 January 2014
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP03 - Appointment of secretary 04 July 2013
AP01 - Appointment of director 29 April 2013
TM02 - Termination of appointment of secretary 27 March 2013
RESOLUTIONS - N/A 01 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2013
SH19 - Statement of capital 01 March 2013
CAP-SS - N/A 01 March 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 October 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP03 - Appointment of secretary 18 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 November 2009
MG01 - Particulars of a mortgage or charge 12 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
RESOLUTIONS - N/A 25 July 2008
MEM/ARTS - N/A 25 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
225 - Change of Accounting Reference Date 01 July 2004
RESOLUTIONS - N/A 26 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
MEM/ARTS - N/A 28 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
225 - Change of Accounting Reference Date 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 21 February 2001
288b - Notice of resignation of directors or secretaries 16 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
395 - Particulars of a mortgage or charge 12 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 18 May 1999
AUD - Auditor's letter of resignation 26 April 1999
363s - Annual Return 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
225 - Change of Accounting Reference Date 22 December 1997
169 - Return by a company purchasing its own shares 07 November 1997
RESOLUTIONS - N/A 26 September 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 September 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 03 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 April 1996
88(2)P - N/A 01 April 1996
288 - N/A 24 March 1996
MEM/ARTS - N/A 20 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
288 - N/A 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
MEM/ARTS - N/A 12 March 1996
123 - Notice of increase in nominal capital 12 March 1996
288 - N/A 08 March 1996
395 - Particulars of a mortgage or charge 05 March 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
CERTNM - Change of name certificate 16 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 10 September 2019 Fully Satisfied

N/A

A registered charge 10 September 2019 Fully Satisfied

N/A

A registered charge 21 August 2018 Fully Satisfied

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 September 2015 Fully Satisfied

N/A

A registered charge 29 September 2015 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 2009 Fully Satisfied

N/A

Legal charge 01 July 2009 Fully Satisfied

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Third party legal and general charge 18 July 2008 Fully Satisfied

N/A

Composite guarantee and debenture 18 July 2008 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Composite guarantee and debenture 18 July 2008 Fully Satisfied

N/A

Legal charge 19 May 2000 Fully Satisfied

N/A

Legal charge 04 June 1999 Fully Satisfied

N/A

Mortgage debenture 23 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.