Established in 2003, Active Products (UK) Ltd have registered office in Colchester in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAS, Marc | 22 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAS, Joanna Georgina | 29 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
AD01 - Change of registered office address | 14 June 2017 | |
AD01 - Change of registered office address | 02 June 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 06 July 2015 | |
MR04 - N/A | 09 December 2014 | |
MR01 - N/A | 05 September 2014 | |
MR01 - N/A | 03 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
MR04 - N/A | 28 August 2014 | |
MR01 - N/A | 15 August 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 29 August 2013 | |
RESOLUTIONS - N/A | 05 July 2013 | |
SH01 - Return of Allotment of shares | 05 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
RESOLUTIONS - N/A | 15 October 2012 | |
SH01 - Return of Allotment of shares | 15 October 2012 | |
AR01 - Annual Return | 22 August 2012 | |
CH01 - Change of particulars for director | 22 August 2012 | |
RESOLUTIONS - N/A | 16 April 2012 | |
SH01 - Return of Allotment of shares | 16 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 08 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363s - Annual Return | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363s - Annual Return | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
AA - Annual Accounts | 11 March 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 26 August 2004 | |
225 - Change of Accounting Reference Date | 11 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
NEWINC - New incorporation documents | 22 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2014 | Outstanding |
N/A |
A registered charge | 03 September 2014 | Outstanding |
N/A |
A registered charge | 15 August 2014 | Outstanding |
N/A |
Debenture | 30 May 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 24 July 2007 | Fully Satisfied |
N/A |
All assets debenture deed | 04 April 2005 | Fully Satisfied |
N/A |