About

Registered Number: 03821469
Date of Incorporation: 06/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 47 Crescent Road, Rowley Park, Stafford, Staffordshire, ST17 9AN

 

Based in Stafford, Staffordshire, Active Weed Control Ltd was established in 1999. We don't currently know the number of employees at the company. There are 4 directors listed as Webb, Anthony Cunningham, Webb, Jennifer, Webb, Jonathan Matthew Manistre, Webb, Louise Victoria for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Anthony Cunningham 06 August 1999 - 1
WEBB, Jennifer 06 August 1999 - 1
WEBB, Jonathan Matthew Manistre 20 April 2011 - 1
WEBB, Louise Victoria 20 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 23 November 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 22 May 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 26 October 2012
RESOLUTIONS - N/A 12 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2012
SH08 - Notice of name or other designation of class of shares 12 October 2012
SH01 - Return of Allotment of shares 12 October 2012
CC04 - Statement of companies objects 12 October 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
CERTNM - Change of name certificate 06 April 2011
CONNOT - N/A 06 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 21 August 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 16 August 2000
225 - Change of Accounting Reference Date 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
CERTNM - Change of name certificate 22 March 2000
395 - Particulars of a mortgage or charge 14 March 2000
287 - Change in situation or address of Registered Office 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.