ACTIVE BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACTIVE BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151334

Incorporation date

26/01/1996

Size

Small

Contacts

Registered address

Registered address

Haddon House, 1 Quarry Lane, Chesterfield S40 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon05/02/2026
Appointment of Mr Alan Ka Wai Chan as a director on 2026-02-05
dot icon05/02/2026
Appointment of Mr Robert Littlewood as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Arthur Christopher Callow as a director on 2026-02-05
dot icon05/02/2026
Registered office address changed from Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to Haddon House 1 Quarry Lane Chesterfield S40 3AS on 2026-02-05
dot icon05/02/2026
Satisfaction of charge 031513340022 in full
dot icon05/02/2026
Satisfaction of charge 031513340021 in full
dot icon19/01/2026
Accounts for a small company made up to 2024-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon15/04/2025
Change of details for Rami Cassis as a person with significant control on 2023-10-03
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon21/12/2022
Cessation of Parseq Limited as a person with significant control on 2022-12-21
dot icon21/12/2022
Notification of Rami Cassis as a person with significant control on 2022-12-21
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Solvency Statement dated 06/12/22
dot icon06/12/2022
Statement by Directors
dot icon06/12/2022
Statement of capital on 2022-12-06
dot icon05/12/2022
Appointment of Mr Arthur Christopher Callow as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Alan Ka Wai Chan as a secretary on 2022-12-05
dot icon05/12/2022
Termination of appointment of Rami Cassis as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Alan Chan as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Robert Littlewood as a director on 2022-12-05
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/02/2022
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon05/03/2020
Satisfaction of charge 031513340025 in full
dot icon05/03/2020
Satisfaction of charge 031513340024 in full
dot icon12/02/2020
Registration of charge 031513340027, created on 2020-02-07
dot icon07/02/2020
Registration of charge 031513340026, created on 2020-02-07
dot icon23/10/2019
Satisfaction of charge 031513340023 in full
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Registration of charge 031513340025, created on 2019-09-10
dot icon19/09/2019
Registration of charge 031513340024, created on 2019-09-10
dot icon05/09/2019
Appointment of Mr Robert Littlewood as a director on 2019-09-05
dot icon05/09/2019
Appointment of Mr Alan Chan as a director on 2019-09-05
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon14/02/2019
Full accounts made up to 2017-12-31
dot icon23/08/2018
Satisfaction of charge 031513340020 in full
dot icon22/08/2018
Registration of charge 031513340022, created on 2018-08-21
dot icon22/08/2018
Registration of charge 031513340023, created on 2018-08-21
dot icon22/08/2018
Registration of charge 031513340021, created on 2018-08-21
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Satisfaction of charge 031513340018 in full
dot icon03/10/2017
Satisfaction of charge 031513340019 in full
dot icon05/09/2017
Registration of charge 031513340020, created on 2017-08-29
dot icon27/04/2017
Termination of appointment of James Lucien Alexander Szpiro as a director on 2017-04-27
dot icon27/04/2017
Termination of appointment of Pieter Johannes Hooft as a director on 2017-04-27
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon06/01/2017
Appointment of Mr Pieter Johannes Hooft as a director on 2017-01-05
dot icon06/01/2017
Appointment of Mr James Lucien Alexander Szpiro as a director on 2017-01-05
dot icon07/11/2016
Termination of appointment of Anthony John Strong as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of James Lee Johnson as a director on 2016-11-06
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Simon Richard Ratcliffe as a director on 2016-09-14
dot icon19/05/2016
Appointment of Mr Simon Richard Ratcliffe as a director on 2016-03-22
dot icon17/05/2016
Secretary's details changed for Mr Alan Chan on 2016-05-17
dot icon17/05/2016
Termination of appointment of Robert John Littlewood as a secretary on 2016-05-17
dot icon17/05/2016
Appointment of Mr Alan Chan as a secretary on 2016-05-17
dot icon15/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Robert John Littlewood as a secretary on 2015-10-21
dot icon21/03/2016
Termination of appointment of Theresa Erica Spencer as a secretary on 2015-10-20
dot icon21/01/2016
Satisfaction of charge 031513340015 in full
dot icon21/01/2016
Satisfaction of charge 031513340016 in full
dot icon21/01/2016
Satisfaction of charge 031513340017 in full
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Registration of charge 031513340019, created on 2015-09-29
dot icon02/10/2015
Registration of charge 031513340018, created on 2015-09-29
dot icon25/09/2015
Termination of appointment of Theresa Erica Spencer as a director on 2015-08-25
dot icon11/08/2015
Appointment of Mr Anthony John Strong as a director on 2015-07-30
dot icon30/06/2015
Termination of appointment of Derwyn Howard Jones as a director on 2015-05-27
dot icon21/05/2015
Appointment of Mr James Lee Johnson as a director on 2015-05-19
dot icon22/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Jeffrey Smith as a director on 2015-02-05
dot icon16/09/2014
Termination of appointment of Vincent Smallhorne as a director on 2014-09-12
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Satisfaction of charge 13 in full
dot icon06/08/2014
Satisfaction of charge 12 in full
dot icon05/08/2014
Satisfaction of charge 9 in full
dot icon01/08/2014
Registration of charge 031513340017, created on 2014-07-15
dot icon19/07/2014
Registration of charge 031513340015, created on 2014-07-15
dot icon19/07/2014
Registration of charge 031513340016, created on 2014-07-15
dot icon04/07/2014
Appointment of Mrs Theresa Erica Spencer as a director
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon10/01/2014
Appointment of Mrs Theresa Erica Spencer as a secretary
dot icon10/01/2014
Satisfaction of charge 14 in full
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon06/09/2013
Termination of appointment of Matthew Farrow as a secretary
dot icon04/07/2013
Appointment of Mr Matthew James Farrow as a secretary
dot icon29/04/2013
Appointment of Mr Derwyn Howard Jones as a director
dot icon27/03/2013
Termination of appointment of Alison Hoskin as a secretary
dot icon01/03/2013
Statement by directors
dot icon01/03/2013
Statement of capital on 2013-03-01
dot icon01/03/2013
Solvency statement dated 28/02/13
dot icon01/03/2013
Resolutions
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon04/02/2013
Registered office address changed from Documetric Lowton Way Hellaby Rotherham South Yorkshire S66 8RY on 2013-02-04
dot icon04/02/2013
Termination of appointment of Bernard Conlon as a director
dot icon19/10/2012
Appointment of Mr Jeffrey Smith as a director
dot icon18/10/2012
Appointment of Mr Vincent Smallhorne as a director
dot icon18/10/2012
Appointment of Mr Bernard Aiden Conlon as a director
dot icon16/10/2012
Termination of appointment of Roderick Edwards as a director
dot icon28/09/2012
Accounts made up to 2011-12-31
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2012
Termination of appointment of Phillip Blundell as a director
dot icon22/02/2012
Termination of appointment of Phillip Blundell as a secretary
dot icon22/02/2012
Appointment of Miss Alison Ruth Hoskin as a secretary
dot icon22/02/2012
Appointment of Mr Roderick John Edwards as a director
dot icon10/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/10/2011
Accounts made up to 2010-12-31
dot icon18/05/2011
Termination of appointment of Richard Arden as a secretary
dot icon18/05/2011
Appointment of Mr Phillip Robert Blundell as a secretary
dot icon18/05/2011
Appointment of Mr Phillip Robert Blundell as a director
dot icon08/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon27/05/2010
Accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon17/02/2010
Director's details changed for Rami Cassis on 2010-02-17
dot icon02/11/2009
Accounts made up to 2008-12-31
dot icon12/10/2009
Duplicate mortgage certificatecharge no:14
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon21/01/2009
Appointment terminated director and secretary richard croston
dot icon21/01/2009
Secretary appointed richard brian arden
dot icon13/08/2008
Director and secretary appointed richard andrew croston
dot icon13/08/2008
Registered office changed on 13/08/2008 from 17 hart street maidstone kent ME16 8RA
dot icon13/08/2008
Appointment terminated secretary asnastasia cassis
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/07/2008
Memorandum and Articles of Association
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Declaration of assistance for shares acquisition
dot icon25/07/2008
Declaration of assistance for shares acquisition
dot icon25/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Appointment terminated director and secretary jonnie vantyghem
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/07/2008
Director appointed rami cassis
dot icon22/07/2008
Secretary appointed asnastasia cassis
dot icon22/07/2008
Appointment terminated director philip wall
dot icon22/07/2008
Registered office changed on 22/07/2008 from mr j e vantyghem legal dept F2N c/o fdr LIMITED first data house christopher martin road basildon essex SS14 9AA
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon21/08/2007
Accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 26/01/07; full list of members
dot icon08/09/2006
Accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 26/01/06; full list of members
dot icon28/10/2005
Accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon16/02/2005
Director resigned
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon02/08/2004
Director resigned
dot icon01/07/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon26/02/2004
Nc dec already adjusted 17/02/04
dot icon26/02/2004
Resolutions
dot icon24/02/2004
Return made up to 26/01/04; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2002-10-31
dot icon06/03/2003
Return made up to 26/01/03; full list of members
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: resource house lowton way, hellaby rotherham south yorkshire S66 8RY
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2002
Memorandum and Articles of Association
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon22/11/2002
Nc inc already adjusted 08/11/02
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon03/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: kiveton lane kiveton park sheffield south yorkshire S26 6SZ
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon21/02/2001
Return made up to 26/01/01; full list of members
dot icon16/06/2000
Secretary resigned
dot icon01/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
New secretary appointed
dot icon15/05/2000
Full group accounts made up to 2000-03-31
dot icon25/02/2000
Return made up to 26/01/00; full list of members
dot icon24/12/1999
Director resigned
dot icon12/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Director resigned
dot icon18/05/1999
Full group accounts made up to 1999-03-31
dot icon26/04/1999
Auditor's resignation
dot icon21/02/1999
Return made up to 26/01/99; no change of members
dot icon21/02/1999
New director appointed
dot icon24/07/1998
Full group accounts made up to 1998-03-31
dot icon30/03/1998
Return made up to 26/01/98; change of members
dot icon25/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon22/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon07/11/1997
£ ic 923000/444000 17/10/97 £ sr 479000@1=479000
dot icon26/09/1997
Resolutions
dot icon23/09/1997
Declaration of shares redemption:auditor's report
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon09/07/1997
Ad 01/07/97--------- £ si 22000@1=22000 £ ic 901000/923000
dot icon04/07/1997
Full group accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 26/01/97; full list of members
dot icon21/04/1996
Particulars of contract relating to shares
dot icon21/04/1996
Ad 23/02/96--------- £ si 400000@1
dot icon01/04/1996
Ad 23/02/96--------- £ si 400000@1=400000 £ ic 501001/901001
dot icon24/03/1996
New director appointed
dot icon20/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Ad 23/02/96--------- £ si 501000@1=501000 £ ic 1/501001
dot icon12/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
£ nc 100/1000000 23/02/96
dot icon08/03/1996
New director appointed
dot icon05/03/1996
Particulars of mortgage/charge
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New secretary appointed;new director appointed
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
Director resigned
dot icon16/02/1996
Certificate of change of name
dot icon15/02/1996
Registered office changed on 15/02/96 from: 3 st peters close sheffield south yorkshire S1 2EJ
dot icon15/02/1996
Accounting reference date notified as 31/12
dot icon26/01/1996
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
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Alan Ka Wai
Director
05/02/2026 - Present
23
Chan, Alan
Director
05/09/2019 - 05/12/2022
6
Howarth, David Michael
Director
23/02/1996 - 01/07/1997
4
Hawkins, Gerald Edward Roulston
Director
12/11/2002 - 01/11/2004
7
Kennedy, Ian David
Director
12/11/2001 - 12/11/2002
16

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

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 SERVICES LIMITED

ACTIVE BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at Haddon House, 1 Quarry Lane, Chesterfield S40 3AS. 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 ACTIVE BUSINESS SERVICES LIMITED?

toggle

ACTIVE BUSINESS SERVICES LIMITED is currently Active. It was registered on 26/01/1996 .

Where is ACTIVE BUSINESS SERVICES LIMITED located?

toggle

ACTIVE BUSINESS SERVICES LIMITED is registered at Haddon House, 1 Quarry Lane, Chesterfield S40 3AS.

What does ACTIVE BUSINESS SERVICES LIMITED do?

toggle

ACTIVE BUSINESS SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACTIVE BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Alan Ka Wai Chan as a director on 2026-02-05.