ACTAVO HIRE AND SALES UK LIMITED

Register to unlock more data on OkredoRegister

ACTAVO HIRE AND SALES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10697564

Incorporation date

29/03/2017

Size

Small

Contacts

Registered address

Registered address

Generation (Uk) Ltd, Trinity Street, Oldbury B69 4LACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2017)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon26/02/2026
Accounts for a small company made up to 2025-08-31
dot icon22/05/2025
Accounts for a small company made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon19/02/2024
Full accounts made up to 2023-08-31
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon06/01/2023
Full accounts made up to 2022-08-31
dot icon25/08/2022
Full accounts made up to 2021-08-31
dot icon23/05/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon07/03/2022
Registered office address changed from Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU England to Generation (Uk) Ltd Trinity Street Oldbury B69 4LA on 2022-03-07
dot icon18/02/2022
Termination of appointment of Thomas Wood as a director on 2022-02-18
dot icon14/02/2022
Termination of appointment of Paul Norris as a director on 2022-01-31
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Appointment of Mr Alan Wilkinson as a secretary on 2021-08-05
dot icon13/08/2021
Appointment of Mr Alan Wilkinson as a director on 2021-08-05
dot icon13/08/2021
Appointment of Mr Mark Clifford as a director on 2021-08-05
dot icon13/08/2021
Cessation of Actavo Holdings (Uk) Limited as a person with significant control on 2021-08-05
dot icon13/08/2021
Notification of Generation (Uk) Limited as a person with significant control on 2021-08-05
dot icon13/08/2021
Termination of appointment of Brian Kelly as a director on 2021-08-05
dot icon13/08/2021
Termination of appointment of Sean Lucey as a director on 2021-08-05
dot icon13/08/2021
Termination of appointment of Barry O'donnell as a secretary on 2021-08-05
dot icon10/08/2021
Satisfaction of charge 106975640003 in full
dot icon10/08/2021
Satisfaction of charge 106975640002 in full
dot icon10/08/2021
Satisfaction of charge 106975640001 in full
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon24/05/2021
Director's details changed for Mr Brian Kelly on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon17/07/2020
Registration of charge 106975640003, created on 2020-07-06
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
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 icon14/01/2020
Accounts for a small company made up to 2018-12-31
dot icon03/01/2020
Change of details for Actavo Holdings (Uk) Limited as a person with significant control on 2019-01-30
dot icon10/10/2019
Registration of charge 106975640002, created on 2019-09-30
dot icon02/10/2019
Registration of charge 106975640001, created on 2019-09-30
dot icon06/08/2019
Director's details changed for Mr Paul Norris on 2019-08-06
dot icon26/07/2019
Director's details changed for Mr Paul Norris on 2019-07-24
dot icon26/07/2019
Appointment of Mr Paul Norris as a director on 2019-07-24
dot icon25/07/2019
Appointment of Mr Thomas Wood as a director on 2019-07-24
dot icon24/07/2019
Resolutions
dot icon03/07/2019
Registered office address changed from Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ United Kingdom to Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU on 2019-07-03
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon07/03/2019
Accounts for a small company made up to 2017-12-31
dot icon12/10/2018
Appointment of Mr Sean Lucey as a director on 2018-10-08
dot icon12/10/2018
Termination of appointment of Alan Doherty as a director on 2018-10-08
dot icon01/08/2018
Termination of appointment of Roger Hastie as a director on 2018-05-31
dot icon01/08/2018
Appointment of Mr Brian Kelly as a director on 2018-08-01
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon08/02/2018
Appointment of Mr Barry O'donnell as a secretary
dot icon08/02/2018
Termination of appointment of Sandra Delany as a secretary on 2018-02-08
dot icon08/02/2018
Appointment of Mr Barry O'donnell as a secretary on 2018-02-08
dot icon08/02/2018
Termination of appointment of Sandra Delany as a secretary on 2018-02-08
dot icon29/03/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon29/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Alan
Director
05/08/2021 - Present
16
Clifford, Mark
Director
05/08/2021 - 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 HIRE AND SALES UK LIMITED

ACTAVO HIRE AND SALES UK LIMITED is an(a) Active company incorporated on 29/03/2017 with the registered office located at Generation (Uk) Ltd, Trinity Street, Oldbury B69 4LA. There are currently 2 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 HIRE AND SALES UK LIMITED?

toggle

ACTAVO HIRE AND SALES UK LIMITED is currently Active. It was registered on 29/03/2017 .

Where is ACTAVO HIRE AND SALES UK LIMITED located?

toggle

ACTAVO HIRE AND SALES UK LIMITED is registered at Generation (Uk) Ltd, Trinity Street, Oldbury B69 4LA.

What does ACTAVO HIRE AND SALES UK LIMITED do?

toggle

ACTAVO HIRE AND SALES UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACTAVO HIRE AND SALES UK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with no updates.