CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACTIVE PRODUCTS (UK) LIMITED
Company
ACTIVE PRODUCTS (UK)
Phone:
01371 872 842
A
rating
KEY FINANCES
Year
2016
Assets
£3005.82k
▲ £165.51k (5.83 %)
Cash
£222.04k
▲ £189.15k (575.07 %)
Liabilities
£2726.1k
▲ £145.74k (5.65 %)
Net Worth
£279.72k
▲ £19.77k (7.60 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Colchester
Company name
ACTIVE PRODUCTS (UK) LIMITED
Company number
04875380
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Aug 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
active-products.co.uk
Phones
01371 872 842
Registered Address
THE OCTAGON SUITE E2, 2ND FLOOR,
MIDDLEBOROUGH,
COLCHESTER,
ESSEX,
ENGLAND,
CO1 1TG
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Jul 2016
Accounts for a medium company made up to 30 September 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 850,200
CHARGES
5 September 2014
Status
Outstanding
Delivered
5 September 2014
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…
3 September 2014
Status
Outstanding
Delivered
3 September 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…
15 August 2014
Status
Outstanding
Delivered
15 August 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
30 May 2008
Status
Satisfied on 28 August 2014
Delivered
4 June 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
24 July 2007
Status
Satisfied on 9 December 2014
Delivered
30 July 2007
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re active products (UK) limited business…
4 April 2005
Status
Satisfied on 4 February 2010
Delivered
6 April 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
ACTIVE NLP LIMITED
ACTIVE PROCUREMENT LTD
ACTIVE PUMP SERVICES LTD
ACTIVE RECOVERY LIMITED
ACTIVE RESEARCH LIMITED
ACTIVE RESPONSE UK LIMITED
Last update 2018
ACTIVE PRODUCTS (UK) LIMITED DIRECTORS
Joanna Georgina Das
Acting
PSC
Appointed
29 August 2003
Role
Secretary
Address
2 The Chase, London Road, Great Notley, Essex, CM77 7QX
Name
DAS, Joanna Georgina
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Anil Kumar Das
Acting
Appointed
01 October 2004
Occupation
Managing Director
Role
Director
Age
84
Nationality
British
Address
2 The Chase, London Road, Great Notley, Essex, CM77 7QX
Country Of Residence
United Kingdom
Name
DAS, Anil Kumar
Marc Das
Acting
PSC
Appointed
22 August 2003
Occupation
Operations Director
Role
Director
Age
63
Nationality
British
Address
Heathfields, Friars Lane, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BE
Country Of Residence
United Kingdom
Name
DAS, Marc
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Anil Kumar Das
Resigned
PSC
Appointed
22 August 2003
Resigned
29 August 2003
Role
Secretary
Address
2 The Chase, London Road, Black Notley, Essex, CM77 7QX
Name
DAS, Anil Kumar
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned
Appointed
22 August 2003
Resigned
22 August 2003
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned
Appointed
22 August 2003
Resigned
22 August 2003
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.