ACTIVE TUNNELLING LIMITED

Register to unlock more data on OkredoRegister

ACTIVE TUNNELLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895908

Incorporation date

08/02/1994

Size

Medium

Contacts

Registered address

Registered address

International House Zone 4a, Bayton Road, Exhall, Coventry, West Midlands CV7 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon27/04/2026
Full accounts made up to 2025-07-31
dot icon08/04/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/04/2026
Director's details changed for Mr Kieran Doherty on 2026-04-01
dot icon07/04/2026
Director's details changed for Mr Gary Johnson on 2026-04-01
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon23/01/2025
Accounts for a medium company made up to 2024-07-31
dot icon15/11/2024
Registration of charge 028959080009, created on 2024-11-13
dot icon30/10/2024
Registration of charge 028959080008, created on 2024-10-29
dot icon23/02/2024
Accounts for a medium company made up to 2023-07-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/05/2023
Full accounts made up to 2022-07-31
dot icon03/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon23/03/2022
Registration of charge 028959080007, created on 2022-03-21
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon03/02/2022
Full accounts made up to 2021-07-31
dot icon22/10/2021
Cessation of John Phillip Doherty as a person with significant control on 2016-04-06
dot icon21/10/2021
Notification of John Doherty Holdings Limited as a person with significant control on 2016-04-06
dot icon23/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon12/02/2021
Full accounts made up to 2020-07-31
dot icon17/12/2020
Appointment of Mr Kieran Doherty as a director on 2020-12-17
dot icon04/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon29/11/2019
Full accounts made up to 2019-07-31
dot icon04/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon24/01/2019
Appointment of Mr Gary Johnson as a director on 2019-01-11
dot icon17/12/2018
Accounts for a small company made up to 2018-07-31
dot icon09/04/2018
Amended accounts for a small company made up to 2017-07-31
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-07-31
dot icon03/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon25/01/2017
Full accounts made up to 2016-07-31
dot icon16/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon18/01/2016
Full accounts made up to 2015-07-31
dot icon15/04/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-07-31
dot icon13/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/03/2014
Secretary's details changed for Geraldine Doherty on 2014-01-01
dot icon13/03/2014
Director's details changed for Mrs Linda Ann Johnson on 2014-01-01
dot icon13/03/2014
Director's details changed for Mr John Philip Doherty on 2014-01-01
dot icon11/12/2013
Full accounts made up to 2013-07-31
dot icon12/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2012
Full accounts made up to 2012-07-31
dot icon21/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mrs Linda Ann Johnson on 2011-01-01
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/11/2011
Full accounts made up to 2011-07-31
dot icon04/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2010
Full accounts made up to 2010-07-31
dot icon18/11/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mrs Linda Ann Johnson on 2010-02-08
dot icon22/03/2010
Director's details changed for Mr John Philip Doherty on 2010-02-08
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2009
Registered office changed on 03/09/2009 from unit 1 oaks court central boulevard prologis park coventry west midlands CV6 4QH
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2009
Return made up to 08/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / linda johnson / 22/12/2008
dot icon11/12/2008
Accounts for a small company made up to 2008-03-31
dot icon04/08/2008
Return made up to 08/02/08; full list of members
dot icon01/08/2008
Director's change of particulars / john doherty / 27/09/2006
dot icon01/08/2008
Registered office changed on 01/08/2008 from unit 1 oaks court central boulevard prologis park coventry west midlands CV6 4BX
dot icon01/08/2008
Director's change of particulars / linda doherty / 05/10/2007
dot icon01/08/2008
Secretary's change of particulars / geraldine doherty / 27/09/2006
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/09/2007
New director appointed
dot icon28/03/2007
Return made up to 08/02/07; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: E3-E6 little heath industrial estate old church road coventry CV6 7NB
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2006
Return made up to 08/02/06; full list of members
dot icon02/12/2005
Accounts for a small company made up to 2004-06-30
dot icon24/03/2005
Return made up to 08/02/05; full list of members
dot icon28/02/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon28/02/2005
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon11/02/2005
Full accounts made up to 2003-06-30
dot icon22/12/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon13/09/2004
Registered office changed on 13/09/04 from: 9 foreland way keresley coventry CV6 2NN
dot icon24/02/2004
Return made up to 08/02/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-06-30
dot icon06/08/2003
Full accounts made up to 2001-06-30
dot icon12/04/2003
Return made up to 08/02/03; full list of members
dot icon05/08/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-06-30
dot icon02/07/2001
Return made up to 08/02/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-06-30
dot icon24/02/2000
Return made up to 08/02/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-06-30
dot icon15/03/1999
Return made up to 08/02/99; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon20/03/1998
Return made up to 08/02/98; full list of members
dot icon17/11/1997
Accounts for a small company made up to 1996-06-30
dot icon24/06/1997
Return made up to 08/02/97; no change of members
dot icon22/02/1996
Return made up to 08/02/96; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-06-30
dot icon07/03/1995
Secretary's particulars changed
dot icon07/03/1995
Director's particulars changed
dot icon03/03/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Accounting reference date notified as 30/06
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Ad 03/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
New director appointed
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Registered office changed on 26/02/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon08/02/1994
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
06/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
08/02/1994 - 08/02/1994
3072
Graeme, Lesley Joyce
Nominee Director
08/02/1994 - 08/02/1994
9756
Doherty, John Philip
Director
08/02/1994 - Present
9
Doherty, Kieran
Director
17/12/2020 - Present
5
Johnson, Gary
Director
11/01/2019 - Present
-

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 TUNNELLING LIMITED

ACTIVE TUNNELLING LIMITED is an(a) Active company incorporated on 08/02/1994 with the registered office located at International House Zone 4a, Bayton Road, Exhall, Coventry, West Midlands CV7 9EJ. There are currently 5 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 LIMITED?

toggle

ACTIVE TUNNELLING LIMITED is currently Active. It was registered on 08/02/1994 .

Where is ACTIVE TUNNELLING LIMITED located?

toggle

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

What does ACTIVE TUNNELLING LIMITED do?

toggle

ACTIVE TUNNELLING LIMITED operates in the Construction of bridges and tunnels (42.13 - SIC 2007) sector.

What is the latest filing for ACTIVE TUNNELLING LIMITED?

toggle

The latest filing was on 27/04/2026: Full accounts made up to 2025-07-31.