ACTAVO BUILDING SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTAVO BUILDING SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07003876

Incorporation date

28/08/2009

Size

Full

Contacts

Registered address

Registered address

11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2009)
dot icon23/01/2026
Appointment of Ms Lucinda Sibson as a director on 2025-10-23
dot icon21/01/2026
Termination of appointment of Barry O'donnell as a director on 2025-10-23
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon14/10/2024
Appointment of Keith Martin Tobin as a director on 2024-03-08
dot icon03/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon19/04/2024
Termination of appointment of Brian Kelly as a director on 2024-03-08
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon25/01/2023
Termination of appointment of Brian Walsh as a secretary on 2022-10-14
dot icon25/01/2023
Appointment of Lucinda Sibson as a secretary on 2022-10-14
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon10/05/2022
Cessation of Actavo Holdings (Uk) Limited as a person with significant control on 2022-04-30
dot icon10/05/2022
Notification of Deborah Services (Holdings) Limited as a person with significant control on 2022-04-30
dot icon29/04/2022
Registration of charge 070038760005, created on 2022-04-22
dot icon11/03/2022
Change of details for Actavo Holdings (Uk) Limited as a person with significant control on 2022-02-07
dot icon07/02/2022
Registered office address changed from Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR on 2022-02-07
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon19/11/2021
Satisfaction of charge 2 in full
dot icon19/11/2021
Satisfaction of charge 070038760004 in full
dot icon19/11/2021
Satisfaction of charge 070038760003 in full
dot icon03/09/2021
Termination of appointment of Sean Lucey as a director on 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon17/08/2021
Appointment of Mr Brian Walsh as a secretary on 2021-08-12
dot icon16/08/2021
Appointment of Mr Barry O'donnell as a director on 2021-08-12
dot icon16/08/2021
Termination of appointment of Barry O'donnell as a secretary on 2021-08-12
dot icon01/06/2021
Full accounts made up to 2019-12-31
dot icon24/05/2021
Director's details changed for Mr Brian Kelly on 2021-05-24
dot icon24/05/2021
Registered office address changed from Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3QZ England to Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU on 2021-05-24
dot icon04/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon14/07/2020
Registration of charge 070038760004, created on 2020-07-06
dot icon04/03/2020
Full accounts made up to 2018-12-31
dot icon29/01/2020
Director's details changed for Mr Brian Kelly on 2020-01-07
dot icon29/01/2020
Secretary's details changed for Mr Barry O'donnell on 2020-01-06
dot icon21/01/2020
Termination of appointment of Stuart Mcdonald as a director on 2019-12-23
dot icon03/01/2020
Change of details for Actavo Holdings (Uk) Limited as a person with significant control on 2019-01-30
dot icon18/12/2019
Registered office address changed from 30 Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW England to Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3QZ on 2019-12-18
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/08/2019
Change of details for Siteserv Management Limited as a person with significant control on 2017-01-12
dot icon24/01/2019
Full accounts made up to 2017-12-31
dot icon12/10/2018
Termination of appointment of Alan Doherty as a director on 2018-10-08
dot icon12/10/2018
Appointment of Mr Sean Lucey as a director on 2018-10-08
dot icon21/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon01/08/2018
Appointment of Mr Brian Kelly as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Sean Corkery as a director on 2018-08-01
dot icon31/05/2018
Appointment of Mr Stuart Mcdonald as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Roger Hastie as a director on 2018-05-31
dot icon08/02/2018
Appointment of Mr Barry O'donnell as a secretary on 2018-02-07
dot icon08/02/2018
Termination of appointment of Sandra Delany as a secretary on 2018-02-08
dot icon02/01/2018
Registered office address changed from Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ to 30 Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW on 2018-01-02
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon07/02/2017
Registration of charge 070038760003, created on 2017-02-01
dot icon09/01/2017
Termination of appointment of Patrick Carolan as a secretary on 2016-12-30
dot icon09/01/2017
Appointment of Sandra Delany as a secretary on 2016-12-30
dot icon09/01/2017
Termination of appointment of Patrick Carolan as a director on 2016-12-30
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon13/09/2016
Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
dot icon05/01/2016
Certificate of change of name
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/09/2015
Appointment of Mr Roger Hastie as a director on 2015-03-01
dot icon09/09/2015
Termination of appointment of Patrick Healy as a director on 2015-05-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon08/08/2014
Certificate of change of name
dot icon30/07/2014
Change of name notice
dot icon03/03/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon03/02/2014
Director's details changed for Sean Corkery on 2013-11-07
dot icon03/02/2014
Director's details changed for Alan Doherty on 2013-11-07
dot icon03/02/2014
Director's details changed for Mr Patrick Carolan on 2013-11-07
dot icon03/02/2014
Secretary's details changed for Mr Patrick Carolan on 2013-11-07
dot icon31/12/2013
Full accounts made up to 2013-04-30
dot icon04/12/2013
Appointment of Patrick Healy as a director
dot icon10/10/2013
Registered office address changed from Diamond House, Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT United Kingdom on 2013-10-10
dot icon18/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon10/07/2013
Appointment of Alan Doherty as a director
dot icon10/07/2013
Appointment of Sean Corkery as a director
dot icon05/07/2013
Termination of appointment of Brian Harvey as a director
dot icon11/12/2012
Full accounts made up to 2012-04-30
dot icon17/09/2012
Appointment of Mr Patrick Carolan as a director
dot icon17/09/2012
Appointment of Mr Patrick Carolan as a secretary
dot icon17/09/2012
Termination of appointment of Niall Devereux as a secretary
dot icon17/09/2012
Termination of appointment of Niall Devereux as a director
dot icon05/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2012
Resolutions
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2012
Director's details changed for Brian Harvey on 2011-11-15
dot icon04/01/2012
Director's details changed for Niall Joseph Devereux on 2011-11-15
dot icon04/01/2012
Secretary's details changed for Niall Devereux on 2011-11-15
dot icon22/12/2011
Full accounts made up to 2011-04-30
dot icon08/11/2011
Termination of appointment of Patrick Jordan as a director
dot icon04/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon11/10/2010
Previous accounting period shortened from 2010-08-31 to 2010-04-30
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register inspection address has been changed
dot icon15/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Registered office address changed from Diamond House, Diamond Business Park Thornes Moor Road Wakefield WF2 8PT on 2010-09-14
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Brian
Director
01/08/2018 - 08/03/2024
10
O'donnell, Barry
Director
12/08/2021 - 23/10/2025
9
Walsh, Brian
Secretary
11/08/2021 - 13/10/2022
-
Sibson, Lucinda
Secretary
13/10/2022 - Present
-
Tobin, Keith Martin
Director
08/03/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTAVO BUILDING SOLUTIONS (UK) LIMITED

ACTAVO BUILDING SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 28/08/2009 with the registered office located at 11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTAVO BUILDING SOLUTIONS (UK) LIMITED?

toggle

ACTAVO BUILDING SOLUTIONS (UK) LIMITED is currently Active. It was registered on 28/08/2009 .

Where is ACTAVO BUILDING SOLUTIONS (UK) LIMITED located?

toggle

ACTAVO BUILDING SOLUTIONS (UK) LIMITED is registered at 11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WR.

What does ACTAVO BUILDING SOLUTIONS (UK) LIMITED do?

toggle

ACTAVO BUILDING SOLUTIONS (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACTAVO BUILDING SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Ms Lucinda Sibson as a director on 2025-10-23.