ACTIVE SIGNS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02565076

Incorporation date

03/12/1990

Size

Medium

Contacts

Registered address

Registered address

2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1990)
dot icon18/09/2018
Final Gazette dissolved following liquidation
dot icon18/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2018
Liquidators' statement of receipts and payments to 2018-02-06
dot icon11/04/2017
Liquidators' statement of receipts and payments to 2017-02-06
dot icon11/04/2016
Liquidators' statement of receipts and payments to 2016-02-06
dot icon26/01/2016
Registered office address changed from Judd House 16 East Street Tonbridge Kent TN9 1HG to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2016-01-27
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-02-06
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-02-06
dot icon16/04/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon12/04/2012
Liquidators' statement of receipts and payments to 2012-02-06
dot icon14/02/2011
Administrator's progress report to 2011-01-26
dot icon06/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/09/2010
Administrator's progress report to 2010-08-25
dot icon30/09/2010
Notice of extension of period of Administration
dot icon25/03/2010
Notice of extension of period of Administration
dot icon25/03/2010
Administrator's progress report to 2010-02-25
dot icon02/03/2010
Notice of extension of period of Administration
dot icon17/09/2009
Administrator's progress report to 2009-08-25
dot icon17/05/2009
Result of meeting of creditors
dot icon12/05/2009
Statement of affairs with form 2.15B/2.14B
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon14/04/2009
Statement of administrator's proposal
dot icon08/03/2009
Appointment of an administrator
dot icon10/02/2009
Appointment terminated director steve spackman
dot icon01/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2009
Registered office changed on 31/01/2009 from 24 leigh road haine industrial estate ramsgate kent CT12 5EU
dot icon18/06/2008
Appointment terminated director and secretary peter hickson
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2008
Return made up to 21/11/07; full list of members
dot icon14/01/2008
Director resigned
dot icon14/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon20/09/2007
Secretary resigned
dot icon18/12/2006
Return made up to 21/11/06; full list of members
dot icon27/11/2006
Director resigned
dot icon22/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon13/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon14/12/2005
New director appointed
dot icon28/11/2005
Return made up to 21/11/05; full list of members
dot icon24/11/2005
New director appointed
dot icon09/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon13/07/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon07/12/2004
Return made up to 21/11/04; full list of members
dot icon18/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 21/11/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon22/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon15/12/2002
Return made up to 04/12/02; full list of members
dot icon21/10/2002
Particulars of mortgage/charge
dot icon06/01/2002
Return made up to 04/12/01; full list of members
dot icon26/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon26/09/2001
Director resigned
dot icon20/06/2001
Secretary resigned
dot icon09/04/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Director resigned
dot icon20/02/2001
Particulars of mortgage/charge
dot icon28/01/2001
Return made up to 04/12/00; full list of members
dot icon21/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon10/01/2001
New director appointed
dot icon10/07/2000
Return made up to 04/12/99; full list of members
dot icon02/05/2000
Accounts for a medium company made up to 1999-03-31
dot icon05/10/1999
New director appointed
dot icon28/04/1999
Accounts for a medium company made up to 1998-03-31
dot icon20/12/1998
Return made up to 04/12/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-03-31
dot icon28/12/1997
Return made up to 04/12/97; no change of members
dot icon20/07/1997
Director's particulars changed
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1997
Return made up to 04/12/96; no change of members
dot icon09/01/1996
Return made up to 04/12/95; full list of members
dot icon26/12/1995
Secretary's particulars changed
dot icon26/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 04/12/94; no change of members
dot icon04/01/1994
Return made up to 04/12/93; no change of members
dot icon07/09/1993
Accounts for a small company made up to 1993-03-31
dot icon05/05/1993
Declaration of satisfaction of mortgage/charge
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/01/1993
Director's particulars changed
dot icon04/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Return made up to 04/12/92; full list of members
dot icon04/01/1993
Registered office changed on 05/01/93 from: 16 watling street canterbury kent CT1 2UJ
dot icon02/06/1992
Return made up to 04/12/91; full list of members
dot icon05/09/1991
Accounting reference date notified as 31/03
dot icon16/04/1991
Particulars of mortgage/charge
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Andrew
Director
01/05/2005 - Present
4
Davies, Andrew
Director
02/08/1999 - 31/03/2001
4
Spackman, Steven John
Director
01/01/2005 - 31/12/2008
6
Robinson, Ian Edward
Director
01/04/1992 - Present
5
Jones, Christopher Michael
Director
21/11/2005 - 08/09/2006
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE SIGNS LIMITED

ACTIVE SIGNS LIMITED is an(a) Dissolved company incorporated on 03/12/1990 with the registered office located at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT. There are currently 3 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 SIGNS LIMITED?

toggle

ACTIVE SIGNS LIMITED is currently Dissolved. It was registered on 03/12/1990 and dissolved on 18/09/2018.

Where is ACTIVE SIGNS LIMITED located?

toggle

ACTIVE SIGNS LIMITED is registered at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT.

What does ACTIVE SIGNS LIMITED do?

toggle

ACTIVE SIGNS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ACTIVE SIGNS LIMITED?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved following liquidation.