About

Registered Number: 03764475
Date of Incorporation: 04/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4, Headley Park 10 Headley Road East, Woodley, Reading, Berkshire, RG5 4SW,

 

Established in 1999, Active Facilities Management Ltd have registered office in Reading, it's status is listed as "Active". There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARSEY, Colin 04 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Sarah Jane 01 April 2007 - 1
TARSEY, Steve 01 May 2003 01 April 2007 1
WHEELER-STEPTOE, Sharone-Dian 04 May 1999 12 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 22 April 2020
SH06 - Notice of cancellation of shares 04 March 2020
SH03 - Return of purchase of own shares 27 February 2020
AA - Annual Accounts 22 August 2019
RP04CS01 - N/A 05 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 25 April 2017
SH01 - Return of Allotment of shares 09 October 2016
RESOLUTIONS - N/A 09 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 April 2015
CH03 - Change of particulars for secretary 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 28 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2014
SH08 - Notice of name or other designation of class of shares 04 July 2014
SH01 - Return of Allotment of shares 27 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 09 December 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 17 April 2004
AA - Annual Accounts 14 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 27 September 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.