ACTIVATE PARTS LIMITED

Register to unlock more data on OkredoRegister

ACTIVATE PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06558014

Incorporation date

08/04/2008

Size

Full

Contacts

Registered address

Registered address

Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon09/02/2026
Termination of appointment of Adrian Charles Furness as a director on 2026-02-05
dot icon22/10/2025
Director's details changed for Mrs Danielle Chruszcz on 2024-11-15
dot icon22/10/2025
Director's details changed for Mrs Danielle Chruszcz on 2024-11-15
dot icon08/07/2025
Full accounts made up to 2024-09-30
dot icon06/05/2025
Register inspection address has been changed from 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX
dot icon03/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/04/2025
Change of details for Activate Group Limited as a person with significant control on 2025-02-03
dot icon03/02/2025
Registered office address changed from F4, F Mill Dean Clough Mills Halifax HX3 5AX England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on 2025-02-03
dot icon27/06/2024
Director's details changed for Lucy Victoria Hill on 2024-06-27
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon06/03/2024
Appointment of Mrs Danielle Chruszcz as a director on 2024-02-26
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Termination of appointment of Jamie Carlos Kent Sopp as a director on 2024-01-22
dot icon01/02/2024
Appointment of Mr Adrian Charles Furness as a director on 2024-01-22
dot icon29/01/2024
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 2024-01-29
dot icon14/08/2023
Termination of appointment of Victoria Louise Turner as a director on 2023-08-12
dot icon27/04/2023
Accounts for a small company made up to 2022-09-30
dot icon26/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon20/05/2022
Satisfaction of charge 065580140001 in full
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon16/02/2022
Appointment of Miss Victoria Louise Turner as a director on 2022-01-28
dot icon11/02/2022
Accounts for a small company made up to 2021-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon11/02/2021
Resolutions
dot icon05/02/2021
Accounts for a small company made up to 2020-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon19/02/2020
Accounts for a small company made up to 2019-09-30
dot icon13/02/2020
Director's details changed for Ms Hannah Grace Wilcox on 2020-02-13
dot icon13/02/2020
Director's details changed for Lucy Victoria Hill on 2020-02-13
dot icon13/02/2020
Appointment of Lucy Victoria Hill as a director on 2020-02-13
dot icon01/05/2019
Accounts for a small company made up to 2018-09-30
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon15/08/2018
Cessation of Jamie Carlos Kent Sopp as a person with significant control on 2018-08-08
dot icon15/08/2018
Change of details for Activate Group Limited as a person with significant control on 2018-08-08
dot icon06/06/2018
Director's details changed for Ms Hannah Grace Wilcox on 2018-06-02
dot icon31/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon31/05/2018
Cessation of Deborah Sopp as a person with significant control on 2017-10-20
dot icon31/05/2018
Notification of Activate Group Limited as a person with significant control on 2017-10-20
dot icon29/05/2018
Registered office address changed from 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2018-05-29
dot icon28/03/2018
Micro company accounts made up to 2017-09-30
dot icon30/10/2017
Appointment of Ms Hannah Grace Wilcox as a director on 2017-10-20
dot icon26/10/2017
Memorandum and Articles of Association
dot icon26/10/2017
Resolutions
dot icon02/05/2017
Register inspection address has been changed from 87 Park Road Peterborough PE1 2TN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT
dot icon02/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/04/2017
Registered office address changed from 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT on 2017-04-19
dot icon03/04/2017
Registered office address changed from 93 Fengate Peterborough PE1 5BA England to 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN on 2017-04-03
dot icon18/01/2017
Micro company accounts made up to 2016-09-30
dot icon19/07/2016
Registration of charge 065580140001, created on 2016-07-15
dot icon03/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon05/04/2016
Registered office address changed from 53 Fengate Peterborough PE1 5BA England to 93 Fengate Peterborough PE1 5BA on 2016-04-05
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Registered office address changed from 49 the Green Werrington Peterborough PE4 6RT England to 53 Fengate Peterborough PE1 5BA on 2016-03-07
dot icon18/02/2016
Certificate of change of name
dot icon31/01/2016
Change of name notice
dot icon21/04/2015
Registered office address changed from 87 Park Road Peterborough PE1 2TN to 49 the Green Werrington Peterborough PE4 6RT on 2015-04-21
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Bracken House 49 the Green Werrington Peterborough PE4 6RT to 87 Park Road Peterborough PE1 2TN on 2015-04-20
dot icon20/04/2015
Register inspection address has been changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 87 Park Road Peterborough PE1 2TN
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Stuart Robinett as a director
dot icon11/04/2011
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/04/2009
Return made up to 08/04/09; full list of members
dot icon04/07/2008
Location of register of members
dot icon04/07/2008
Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/07/2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon04/07/2008
Director appointed stuart peter robinett
dot icon08/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,632.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
599.88K
-
0.00
8.63K
-
2022
14
599.88K
-
0.00
8.63K
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

599.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furness, Adrian Charles
Director
22/01/2024 - 05/02/2026
11
Chruszcz, Danielle
Director
26/02/2024 - Present
6
Sopp, Jamie Carlos Kent
Director
08/04/2008 - 22/01/2024
5
Turner, Victoria Louise
Director
28/01/2022 - 12/08/2023
19
Wilcox, Hannah Grace
Director
20/10/2017 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ACTIVATE PARTS LIMITED

ACTIVATE PARTS LIMITED is an(a) Active company incorporated on 08/04/2008 with the registered office located at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVATE PARTS LIMITED?

toggle

ACTIVATE PARTS LIMITED is currently Active. It was registered on 08/04/2008 .

Where is ACTIVATE PARTS LIMITED located?

toggle

ACTIVATE PARTS LIMITED is registered at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX.

What does ACTIVATE PARTS LIMITED do?

toggle

ACTIVATE PARTS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does ACTIVATE PARTS LIMITED have?

toggle

ACTIVATE PARTS LIMITED had 14 employees in 2022.

What is the latest filing for ACTIVATE PARTS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.