About

Registered Number: 03203608
Date of Incorporation: 24/05/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 102b The Green, Twickenham, TW2 5AG,

 

Having been setup in 1996, Active Supply & Design (C D M) Ltd has its registered office in Twickenham, it has a status of "Active". The companies directors are listed as Sannes, Scott Michael, Steed, Rachel, Jackson Jr, Ray Pierce, Jeromson, Colin Russell, Curtis, David, Donaldson, Deborah Jane, Holme, Mark Charles Jackson, Howard, Michael Sydney Walter, Williams, Gareth Andrew, Woodcock, Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON JR, Ray Pierce 01 October 2019 - 1
JEROMSON, Colin Russell 12 December 2018 - 1
CURTIS, David 12 December 2018 01 October 2019 1
DONALDSON, Deborah Jane 28 May 1996 01 January 2000 1
HOLME, Mark Charles Jackson 01 July 1996 12 December 2018 1
HOWARD, Michael Sydney Walter 01 July 1996 31 December 2001 1
WILLIAMS, Gareth Andrew 01 March 2004 12 December 2018 1
WOODCOCK, Scott 01 March 2004 12 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SANNES, Scott Michael 10 January 2020 - 1
STEED, Rachel 12 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
RP04CS01 - N/A 11 June 2020
CS01 - N/A 27 May 2020
AP03 - Appointment of secretary 15 January 2020
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
AD01 - Change of registered office address 14 March 2019
PSC02 - N/A 04 January 2019
AA01 - Change of accounting reference date 17 December 2018
AP03 - Appointment of secretary 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 24 October 2018
MR04 - N/A 06 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 March 2016
MR01 - N/A 21 January 2016
CH01 - Change of particulars for director 28 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 25 September 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
AA - Annual Accounts 19 February 2003
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 16 October 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
395 - Particulars of a mortgage or charge 05 September 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 15 July 1998
RESOLUTIONS - N/A 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
RESOLUTIONS - N/A 11 December 1997
123 - Notice of increase in nominal capital 11 December 1997
AA - Annual Accounts 13 November 1997
363s - Annual Return 25 June 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
225 - Change of Accounting Reference Date 24 July 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Fully Satisfied

N/A

Mortgage debenture 24 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.