About

Registered Number: 03795067
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 30/31 St James Place, Mangotsfield, Bristol, South Glos., BS16 9JB

 

Having been setup in 1999, Active Employment Ltd has its registered office in Bristol, South Glos., it's status is listed as "Active". We don't know the number of employees at Active Employment Ltd. The business has 2 directors listed as Dosanjh Paul, Pritpal, Paul, Chad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOSANJH PAUL, Pritpal 24 June 1999 - 1
PAUL, Chad 24 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 31 January 2018
PSC04 - N/A 14 July 2017
CS01 - N/A 13 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
RESOLUTIONS - N/A 04 July 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 August 2013
MR04 - N/A 01 May 2013
AA - Annual Accounts 27 March 2013
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 April 2009
DISS40 - Notice of striking-off action discontinued 29 April 2009
363a - Annual Return 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 27 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 20 December 2003
363s - Annual Return 11 December 2003
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 30 August 2003
AAMD - Amended Accounts 30 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 20 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 July 2010 Outstanding

N/A

Deed of mortgage 18 December 2003 Fully Satisfied

N/A

Fixed and floating charge 30 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.