ACTIVE BUSINESS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE BUSINESS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02655658

Incorporation date

18/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands DY1 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1991)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-30
dot icon01/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/01/2025
Previous accounting period extended from 2024-04-30 to 2024-10-30
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/04/2023
Micro company accounts made up to 2022-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-04-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/05/2020
Termination of appointment of Margherita Lawlor as a director on 2020-04-20
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/10/2019
Appointment of Ms Margherita Lawlor as a director on 2019-07-10
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/01/2017
Micro company accounts made up to 2016-04-30
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Registered office address changed from 9 Castle Court (Ii) Castlegate Way Dudley West Midlands DY1 4RH to 9 Castle Court ( 11) Castlegate Way Dudley West Midlands DY1 4RH on 2016-01-28
dot icon27/01/2016
Micro company accounts made up to 2015-04-30
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Micro company accounts made up to 2014-04-30
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon11/10/2010
Registered office address changed from 9 Castle Court (Ii) Castle Gate Way Dudley West Midlands DY1 4RH on 2010-10-11
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/11/2009
Registered office address changed from Unit 9 Castle Court 2, Castlegate Way Dudley West Midlands West Midlands DY1 4RH England on 2009-11-04
dot icon03/11/2009
Director's details changed for Paul Andrew Lawlor on 2009-10-05
dot icon22/09/2009
Director's change of particulars / paul lawlor / 20/09/2009
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/10/2008
Return made up to 08/10/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Director's change of particulars / paul lawlor / 09/10/2007
dot icon13/08/2008
Appointment terminated secretary margherita lawlor
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/10/2007
Return made up to 08/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Secretary's particulars changed
dot icon22/10/2007
Registered office changed on 22/10/07 from: royston chambers 90 worcester road hagley, stourbridge west midlands DY9 0NJ
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/10/2006
Return made up to 08/10/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/10/2004
Return made up to 08/10/04; full list of members
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon16/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/10/2003
Return made up to 18/10/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/03/2003
Return made up to 18/10/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/04/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon01/02/2002
Total exemption small company accounts made up to 2000-03-31
dot icon15/10/2001
Return made up to 18/10/01; full list of members
dot icon10/04/2001
Return made up to 18/10/00; full list of members
dot icon28/03/2001
Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/10/1999
Return made up to 18/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/10/1998
Return made up to 18/10/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/02/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon14/10/1997
Return made up to 18/10/97; no change of members
dot icon14/10/1997
Secretary resigned;director resigned
dot icon14/10/1997
New secretary appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon11/11/1996
Return made up to 18/10/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-04-30
dot icon18/10/1995
Return made up to 18/10/95; full list of members
dot icon08/02/1995
Accounting reference date extended from 31/03 to 30/04
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Return made up to 18/10/94; no change of members
dot icon17/01/1994
Secretary resigned;new director appointed
dot icon23/12/1993
Return made up to 18/10/93; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Registered office changed on 19/01/93 from: st james house horsefair birmingham B1 1DB
dot icon20/10/1992
Return made up to 18/10/92; full list of members
dot icon30/01/1992
Accounting reference date notified as 31/03
dot icon29/10/1991
Secretary resigned
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Ad 21/10/91--------- £ si 2@1=2 £ ic 2/4
dot icon29/10/1991
Registered office changed on 29/10/91 from: somerset house temple street birmingham west midlands B2 5DP
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.33K
-
0.00
-
-
2022
2
55.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin, Dr
Nominee Director
18/10/1991 - 21/10/1991
3041
Haughey, Faith Ellen
Secretary
30/09/1997 - 30/04/2004
2
Twinberrow, Martin
Director
30/11/1993 - 30/09/1994
-
Lawlor, Paul Andrew
Director
21/10/1991 - Present
27
Heap, Richard Geoffrey
Director
21/10/1991 - 30/09/1997
22

Persons with Significant Control

1
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 ACTIVE BUSINESS CONSULTANTS LIMITED

ACTIVE BUSINESS CONSULTANTS LIMITED is an(a) Active company incorporated on 18/10/1991 with the registered office located at 9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands DY1 4RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE BUSINESS CONSULTANTS LIMITED?

toggle

ACTIVE BUSINESS CONSULTANTS LIMITED is currently Active. It was registered on 18/10/1991 .

Where is ACTIVE BUSINESS CONSULTANTS LIMITED located?

toggle

ACTIVE BUSINESS CONSULTANTS LIMITED is registered at 9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands DY1 4RH.

What does ACTIVE BUSINESS CONSULTANTS LIMITED do?

toggle

ACTIVE BUSINESS CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACTIVE BUSINESS CONSULTANTS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with no updates.