Check the

3ACTIVE LIMITED

Company
3ACTIVE LIMITED (04372808)

3ACTIVE

Phone: 01438 723 733
B⁺ rating

ABOUT 3ACTIVE LIMITED

Established since 2002, 3active Ltd offer commercial and public sector organisations a more flexible and cost effective means of managing their building services. With over 50 years combined building engineering experience, the Directors of 3active are well placed to advise on the most appropriate solution to a wide range of issues regarding the smooth and efficient running of a building.

Rapid growth has meant an ever increasing list of satisfied clients. This has required developing a network of specialist contractors that can now provide national coverage. All our associates undergo a rigorous selection procedure. We look to build long-term relationships both with our clients and our contractors. We believe this is the only way to build trust and ensure a consistently high standard of work.

We hold all required insurances along with £2million Professional Indemnity Cover and are an ISO9001 certified company.

We are an ISO 9001 certified engineering services company specialising in the design, installation and maintenance of commercial building services. These include heating, lighting, ventilation, air conditioning, water/air hygiene, refrigeration and fire systems.

Our structure and approach allows us to provide the same high standard of engineering and customer service, whether working on large national contracts or smaller projects.

With our carefully selected network of professionals working to recognised standards such as NICEIC and CORGI, you can trust 3active to take responsibility and deliver on our promises.

Registered company office: 3active Limited, 14 The Grange, Stevenage, Hertfordshire, SG1 3WA.

Company registration number: 4372808

KEY FINANCES

Year
2016
Assets
£425.99k ▲ £219.7k (106.50 %)
Cash
£87.14k ▲ £80.89k (1,292.76 %)
Liabilities
£497.62k ▲ £150.14k (43.21 %)
Net Worth
£-71.62k ▼ £69.56k (-49.27 %)

REGISTRATION INFO

Company name
3ACTIVE LIMITED
Company number
04372808
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.3active.co.uk
Phones
01438 723 733
01438 723 730
Registered Address
3ACTIVE LIMITED,
14 THE GRANGE,
STEVENAGE,
HERTFORDSHIRE,
SG1 3WA

ECONOMIC ACTIVITIES

33120
Repair of machinery

LAST EVENTS

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 28 February 2016
14 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100

CHARGES

1 November 2006
Status
Outstanding
Delivered
15 November 2006
Persons entitled
Hsbc Bank PLC
Description
L/H 14 the grange high street stevenage. With the benefit…

1 September 2006
Status
Outstanding
Delivered
5 September 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 August 2006
Status
Outstanding
Delivered
31 August 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

30 August 2006
Status
Outstanding
Delivered
31 August 2006
Persons entitled
Hbsc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

See Also


Last update 2018

3ACTIVE LIMITED DIRECTORS

Julie Norris

  Acting
Appointed
20 December 2013
Role
Secretary
Address
3active Limited, 14 The Grange, Stevenage, Hertfordshire, England, SG1 3WA
Name
NORRIS, Julie

John Edward Norris

  Acting PSC
Appointed
14 February 2002
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
3active Limited, 14 The Grange, Stevenage, Hertfordshire, England, SG1 3WA
Country Of Residence
England
Name
NORRIS, John Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Cyril Bernard Bamforth

  Resigned
Appointed
14 February 2002
Resigned
01 March 2004
Role
Secretary
Address
28 Maple Avenue, Braintree, Essex, CM7 2NS
Name
BAMFORTH, Cyril Bernard

Duncan John Everett

  Resigned
Appointed
02 March 2004
Resigned
31 October 2013
Role
Secretary
Address
2 St Michaels Court, Stevenage, Hertfordshire, SG1 5TB
Name
EVERETT, Duncan John

INCORPORATE SECRETARIAT LIMITED

  Resigned
Appointed
13 February 2002
Resigned
13 February 2002
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED

Duncan John Everett

  Resigned
Appointed
14 February 2002
Resigned
20 December 2013
Occupation
Consultant
Role
Director
Age
60
Nationality
British
Address
2 St Michaels Court, Stevenage, Hertfordshire, SG1 5TB
Country Of Residence
England
Name
EVERETT, Duncan John

Simon Andrew Karl Jones

  Resigned PSC
Appointed
14 February 2002
Resigned
02 December 2011
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
13 Goldings Rise, Loughton, Essex, IG10 2PG
Country Of Residence
England
Name
JONES, Simon Andrew Karl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

INCORPORATE DIRECTORS LIMITED

  Resigned
Appointed
13 February 2002
Resigned
13 February 2002
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.