ACTIVE CARRIERS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE CARRIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02464024

Incorporation date

26/01/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 36 Coneygre Industrial Estate, Tipton, West Midlands DY4 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/01/2026
Termination of appointment of Sandra Adams as a director on 2026-01-23
dot icon23/01/2026
Appointment of Mrs Sandra Adams as a director on 2009-10-01
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon15/10/2025
Registered office address changed from Unit 36 Coneygree Industrial Estate Tipton West Midlands DY4 8XP United Kingdom to Unit 36 Coneygre Industrial Estate Tipton West Midlands DY4 8XP on 2025-10-15
dot icon25/03/2025
Registered office address changed from Unit 40 Coneygre Industrial Estate Tipton DY4 8XP United Kingdom to Unit 36 Coneygree Industrial Estate Tipton West Midlands DY4 8XP on 2025-03-25
dot icon25/03/2025
Change of details for Active Holdings Limited as a person with significant control on 2025-03-25
dot icon20/03/2025
Registered office address changed from 46 Coneygre Industrial Estate Tipton West Midlands DY4 8XP to Unit 40 Coneygre Industrial Estate Tipton DY4 8XP on 2025-03-20
dot icon20/03/2025
Change of details for Active Holdings Limited as a person with significant control on 2017-01-11
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/05/2022
Registration of charge 024640240004, created on 2022-05-18
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/09/2021
Satisfaction of charge 3 in full
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/08/2019
Satisfaction of charge 2 in full
dot icon13/08/2019
Satisfaction of charge 1 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/02/2016
Director's details changed for Teresa Adams on 2016-01-10
dot icon22/02/2016
Director's details changed for Mr Mark Adams on 2016-01-10
dot icon22/02/2016
Secretary's details changed for Teresa Adams on 2016-01-10
dot icon22/02/2016
Secretary's details changed for Sandra Adams on 2016-01-10
dot icon22/02/2016
Director's details changed for Mr Paul Adams on 2016-01-10
dot icon22/02/2016
Director's details changed for Sandra Adams on 2016-01-10
dot icon22/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/01/2010
Director's details changed for Sandra Adams on 2010-01-15
dot icon15/01/2010
Director's details changed for Teresa Adams on 2010-01-15
dot icon28/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/01/2009
Return made up to 11/01/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/04/2008
Return made up to 11/01/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/02/2007
Return made up to 11/01/07; full list of members
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon16/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/05/2006
Return made up to 11/01/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/01/2005
Return made up to 11/01/05; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2004-02-29
dot icon09/01/2004
Return made up to 11/01/04; full list of members
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New secretary appointed
dot icon27/11/2003
Accounts for a small company made up to 2003-02-28
dot icon10/03/2003
Return made up to 11/01/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2002-02-28
dot icon10/01/2002
Return made up to 11/01/02; full list of members
dot icon21/11/2001
Accounts for a small company made up to 2001-02-28
dot icon16/01/2001
Return made up to 11/01/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon22/03/2000
Return made up to 11/01/00; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon09/07/1999
Accounts for a small company made up to 1999-02-28
dot icon31/01/1999
Return made up to 11/01/99; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-02-28
dot icon15/05/1998
Certificate of change of name
dot icon21/01/1998
Return made up to 11/01/98; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1997-02-28
dot icon26/01/1997
Return made up to 11/01/97; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-02-29
dot icon25/01/1996
Return made up to 11/01/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-02-28
dot icon18/01/1995
Return made up to 11/01/95; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1994-02-28
dot icon18/07/1994
Secretary's particulars changed;director's particulars changed
dot icon13/07/1994
Registered office changed on 13/07/94 from: 34 mornington road smethwick west midlands B66 2JE
dot icon07/02/1994
Return made up to 11/01/94; full list of members
dot icon23/09/1993
Accounts for a small company made up to 1993-02-28
dot icon20/01/1993
Return made up to 26/01/93; no change of members
dot icon23/12/1992
Accounts for a small company made up to 1992-02-29
dot icon29/05/1992
Particulars of mortgage/charge
dot icon11/02/1992
Full accounts made up to 1991-02-28
dot icon28/01/1992
Return made up to 26/01/92; no change of members
dot icon24/05/1991
Ad 26/01/90--------- £ si 98@1
dot icon24/05/1991
Return made up to 25/01/91; full list of members
dot icon04/09/1990
Accounting reference date notified as 28/02
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

53
2023
change arrow icon+4.71 % *

* during past year

Cash in Bank

£662,802.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
619.07K
-
0.00
555.89K
-
2022
58
799.21K
-
0.00
632.97K
-
2023
53
1.05M
-
0.00
662.80K
-
2023
53
1.05M
-
0.00
662.80K
-

Employees

2023

Employees

53 Descended-9 % *

Net Assets(GBP)

1.05M £Ascended31.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

662.80K £Ascended4.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Sandra
Director
26/09/2006 - 23/01/2026
2
Adams, Sandra
Director
01/10/2009 - Present
2
Adams, Teresa
Director
26/09/2006 - Present
1
Adams, Sandra
Secretary
20/11/2003 - Present
-
Adams, Teresa
Secretary
20/11/2003 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ACTIVE CARRIERS LIMITED

ACTIVE CARRIERS LIMITED is an(a) Active company incorporated on 26/01/1990 with the registered office located at Unit 36 Coneygre Industrial Estate, Tipton, West Midlands DY4 8XP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE CARRIERS LIMITED?

toggle

ACTIVE CARRIERS LIMITED is currently Active. It was registered on 26/01/1990 .

Where is ACTIVE CARRIERS LIMITED located?

toggle

ACTIVE CARRIERS LIMITED is registered at Unit 36 Coneygre Industrial Estate, Tipton, West Midlands DY4 8XP.

What does ACTIVE CARRIERS LIMITED do?

toggle

ACTIVE CARRIERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ACTIVE CARRIERS LIMITED have?

toggle

ACTIVE CARRIERS LIMITED had 53 employees in 2023.

What is the latest filing for ACTIVE CARRIERS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-11 with no updates.