About

Registered Number: 04378981
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Active House Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF

 

Established in 2002, Active Cleaning Ltd are based in Leeds, it's status at Companies House is "Active". The companies directors are listed as Creel, Chloe Amber, Ross, Adam Stuart, Creel, Carolyn in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Adam Stuart 21 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CREEL, Chloe Amber 25 October 2018 - 1
CREEL, Carolyn 21 February 2002 25 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 February 2019
AP03 - Appointment of secretary 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
CH01 - Change of particulars for director 25 October 2018
PSC04 - N/A 25 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 24 September 2014
MR01 - N/A 15 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 01 March 2003
225 - Change of Accounting Reference Date 07 December 2002
395 - Particulars of a mortgage or charge 27 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

Debenture 30 November 2009 Outstanding

N/A

All asset debenture 16 April 2008 Fully Satisfied

N/A

Debenture deed 10 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.