ACTIVE TUNNELLING CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ACTIVE TUNNELLING CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203212

Incorporation date

04/04/2007

Size

Small

Contacts

Registered address

Registered address

International House Zone 4a, Bayton Road, Exhall, West Midlands CV7 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon27/04/2026
Accounts for a small company made up to 2025-07-31
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon23/01/2025
Accounts for a small company made up to 2024-07-31
dot icon02/05/2024
Accounts for a small company made up to 2023-07-31
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon03/05/2023
Accounts for a small company made up to 2022-07-31
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon04/03/2022
Accounts for a small company made up to 2021-07-31
dot icon08/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-07-31
dot icon17/12/2020
Appointment of Mr Kieran Doherty as a director on 2020-12-17
dot icon21/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/11/2019
Accounts for a small company made up to 2019-07-31
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-07-31
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-07-31
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/01/2017
Full accounts made up to 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-07-31
dot icon30/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon24/11/2014
Accounts for a small company made up to 2014-07-31
dot icon15/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Linda Ann Doherty on 2014-05-15
dot icon15/05/2014
Director's details changed for Mr John Philip Doherty on 2014-05-15
dot icon11/12/2013
Accounts for a small company made up to 2013-07-31
dot icon02/12/2013
Previous accounting period extended from 2013-03-31 to 2013-07-31
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon06/11/2012
Previous accounting period extended from 2012-03-31 to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/01/2012
Certificate of change of name
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon11/05/2011
Registered office address changed from International House Zone 4a Bayton Road, Exhall Coventry West Midlands Cv7 9 Ej England on 2011-05-11
dot icon15/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/09/2009
Registered office changed on 03/09/2009 from unit 1, oak court, central boulevard, prologis park coventry CV6 8BX
dot icon01/05/2009
Return made up to 04/04/09; full list of members
dot icon07/02/2009
Ad 28/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Certificate of change of name
dot icon02/10/2008
Return made up to 04/04/08; full list of members
dot icon24/04/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon04/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/04/2007 - 04/04/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/04/2007 - 04/04/2007
15962
Doherty, John Philip
Director
04/04/2007 - Present
8
Doherty, Linda Ann
Secretary
04/04/2007 - Present
1
Doherty, Kieran
Director
17/12/2020 - Present
5

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 TUNNELLING CONSTRUCTION LIMITED

ACTIVE TUNNELLING CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at International House Zone 4a, Bayton Road, Exhall, West Midlands CV7 9EJ. 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 TUNNELLING CONSTRUCTION LIMITED?

toggle

ACTIVE TUNNELLING CONSTRUCTION LIMITED is currently Active. It was registered on 04/04/2007 .

Where is ACTIVE TUNNELLING CONSTRUCTION LIMITED located?

toggle

ACTIVE TUNNELLING CONSTRUCTION LIMITED is registered at International House Zone 4a, Bayton Road, Exhall, West Midlands CV7 9EJ.

What does ACTIVE TUNNELLING CONSTRUCTION LIMITED do?

toggle

ACTIVE TUNNELLING CONSTRUCTION LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for ACTIVE TUNNELLING CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/04/2026: Accounts for a small company made up to 2025-07-31.