About

Registered Number: 03469731
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 3 3, Old Dairy Close, Liverpool Road, Neston, Cheshire, CH64 3AB,

 

Having been setup in 1997, The Active Merchandising Company Ltd are based in Neston, Cheshire, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Arthur, Srirat, Prescott, Johnathan Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARTHUR, Srirat 25 June 2000 - 1
PRESCOTT, Johnathan Richard 18 February 1998 30 April 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 22 May 2019
AD01 - Change of registered office address 25 April 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 11 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2006
353 - Register of members 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 29 November 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 28 August 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 12 November 2002
287 - Change in situation or address of Registered Office 02 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 29 November 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 11 January 1999
287 - Change in situation or address of Registered Office 09 December 1998
225 - Change of Accounting Reference Date 09 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
RESOLUTIONS - N/A 25 June 1998
MEM/ARTS - N/A 25 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
CERTNM - Change of name certificate 16 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
287 - Change in situation or address of Registered Office 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.