About

Registered Number: 03585908
Date of Incorporation: 23/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Severn Link, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN,

 

Founded in 1998, Actavo (P.D.C.) Ltd have registered office in Chepstow, it has a status of "Active". There are 9 directors listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Malcolm Anthony 02 March 1999 12 June 2009 1
FORSTER, Ian Edward 08 January 2007 08 February 2018 1
FREER, Mark 08 January 2007 30 September 2013 1
READ, Keith Ivor 16 October 1998 31 December 1999 1
SPRING, Liam 13 February 2015 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Barry 08 February 2018 - 1
BONE, Janet Mary 14 July 1998 13 February 2015 1
DELANY, Sandra 30 December 2016 08 February 2018 1
SPRING, Liam 13 February 2015 30 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 01 June 2020
CH01 - Change of particulars for director 29 January 2020
CH03 - Change of particulars for secretary 29 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 08 February 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 21 April 2017
TM01 - Termination of appointment of director 14 February 2017
MR01 - N/A 07 February 2017
AP03 - Appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 29 March 2016
CERTNM - Change of name certificate 05 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 June 2015
RP04 - N/A 19 May 2015
AP03 - Appointment of secretary 01 May 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
MR04 - N/A 05 February 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 July 2008
MEM/ARTS - N/A 30 January 2008
CERTNM - Change of name certificate 17 January 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 July 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 18 July 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
395 - Particulars of a mortgage or charge 14 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
225 - Change of Accounting Reference Date 04 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
CERTNM - Change of name certificate 19 October 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
MEM/ARTS - N/A 31 July 1998
123 - Notice of increase in nominal capital 31 July 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

Debenture deed 11 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.