ACTIVE BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ACTIVE BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04616566

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon16/07/2024
Final Gazette dissolved following liquidation
dot icon16/04/2024
Return of final meeting in a members' voluntary winding up
dot icon01/09/2023
Declaration of solvency
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Appointment of a voluntary liquidator
dot icon01/09/2023
Registered office address changed from St Andrews Castle St Andrews Street South Bury St. Edmunds Suffolk IP33 3PH to Prospect House Rouen Road Norwich NR1 1RE on 2023-09-01
dot icon27/07/2023
Satisfaction of charge 046165660001 in full
dot icon27/07/2023
Satisfaction of charge 046165660002 in full
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Change of details for Karyn Julie Scott as a person with significant control on 2023-05-22
dot icon22/05/2023
Director's details changed for Mrs Karyn Julie Scott on 2023-05-22
dot icon22/05/2023
Director's details changed for Mr Kevin Barry Scott on 2023-05-22
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Appointment of Mr Kevin Barry Scott as a director on 2021-01-21
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Director's details changed for Mrs Karyn Scott on 2017-04-01
dot icon12/05/2020
Change of details for Mrs Karyn Julie Scott as a person with significant control on 2017-06-23
dot icon05/05/2020
Registration of charge 046165660002, created on 2020-04-30
dot icon07/02/2020
Registration of charge 046165660001, created on 2020-02-04
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/11/2019
Termination of appointment of Linda Joy Last as a director on 2019-11-05
dot icon07/10/2019
Appointment of Mrs Linda Joy Last as a director on 2019-10-01
dot icon30/09/2019
Termination of appointment of Janet Rachel Allchorne as a director on 2019-09-25
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon19/09/2017
Notification of Karyn Julie Scott as a person with significant control on 2017-06-23
dot icon13/09/2017
Cessation of Janet Rachel Allchorne as a person with significant control on 2017-03-31
dot icon30/05/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Appointment of Mrs Karyn Scott as a director on 2017-04-01
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/11/2016
Director's details changed for Janet Rachel Pullen on 2016-07-14
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon25/02/2010
Director's details changed for Janet Rachel Pullen on 2010-02-24
dot icon25/02/2010
Termination of appointment of The Fletcher Thompson Practice Limited as a secretary
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 13/12/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 13/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 13/12/06; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 13/12/05; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 13/12/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 13/12/03; full list of members
dot icon17/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon30/12/2002
Ad 14/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+5.06 % *

* during past year

Cash in Bank

£132,411.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
148.43K
-
0.00
119.21K
-
2022
3
173.71K
-
0.00
126.04K
-
2023
3
394.49K
-
0.00
132.41K
-
2023
3
394.49K
-
0.00
132.41K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

394.49K £Ascended127.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.41K £Ascended5.06 % *

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
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
13/12/2002 - 14/12/2002
2731
Allchorne, Janet Rachel
Director
13/12/2002 - 25/09/2019
1
Mrs Karyn Julie Scott
Director
01/04/2017 - Present
2
Scott, Kevin Barry
Director
21/01/2021 - Present
2
THE FLETCHER THOMPSON PRACTICE LIMITED
Corporate Secretary
14/12/2002 - 10/11/2009
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACTIVE BUSINESS CENTRE LIMITED

ACTIVE BUSINESS CENTRE LIMITED is an(a) Dissolved company incorporated on 13/12/2002 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE BUSINESS CENTRE LIMITED?

toggle

ACTIVE BUSINESS CENTRE LIMITED is currently Dissolved. It was registered on 13/12/2002 and dissolved on 16/07/2024.

Where is ACTIVE BUSINESS CENTRE LIMITED located?

toggle

ACTIVE BUSINESS CENTRE LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ACTIVE BUSINESS CENTRE LIMITED do?

toggle

ACTIVE BUSINESS CENTRE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does ACTIVE BUSINESS CENTRE LIMITED have?

toggle

ACTIVE BUSINESS CENTRE LIMITED had 3 employees in 2023.

What is the latest filing for ACTIVE BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved following liquidation.