ABOUT ACTIVE ROBOTS LIMITED
Welcome to Active Robots Online Robotics Shop
Born in 2002 Active Robots has grown dramatically year on year. Today, we are a leading supplier and manufacturer of robots, robotics parts, kits and robot-electronics, continuing to provide our customers with the newest technologies and the best customer service possible.
Your can view many thousands of products and we are continually extending the range but if there are any products that you would like us to stock, then please let us know and we will do our best to source them.
KEY FINANCE
Year
2017
Assets
£547.52k
▲ £253.39k (86.15 %)
Cash
£4.64k
▲ £3.4k (273.75 %)
Liabilities
£38.31k
▼ £-323.06k (-89.40 %)
Net Worth
£509.22k
▼ £576.45k (-857.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mendip
- Company name
- ACTIVE ROBOTS LIMITED
- Company number
- 04693628
- VAT
- GB810797913
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Mar 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.active-robots.com
- Phones
-
+44 (0)1761 234 328
+44 (0)1761 239 267
01761 234 328
01761 239 267
- Registered Address
- 10A NEW ROCK INDUSTRIAL ESTATE,
CHILCOMPTON,
RADSTOCK,
SOMERSET,
BA3 4JE
ECONOMIC ACTIVITIES
- 47910
- Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Mar 2017
- Confirmation statement made on 11 March 2017 with updates
- 02 Feb 2017
- Appointment of Mr Timoleon Metsios as a director on 31 January 2017
- 15 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
6 September 2005
- Status
- Outstanding
- Delivered
- 9 September 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ACTIVE ROBOTS LIMITED DIRECTORS
Charles Nigel Antony Wulcko
Acting
- Appointed
- 21 August 2014
- Role
- Secretary
- Address
- 10a New Rock Industrial Estate, Chilcompton, Radstock, Somerset, BA3 4JE
- Name
- WULCKO, Charles Nigel Antony
Antony John Lovedale
Acting
- Appointed
- 11 March 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Mount View, Wells Road, Chilcompton, Radstock, Somerset, BA3 4EY
- Country Of Residence
- England
- Name
- LOVEDALE, Antony John
Margaret Elizabeth Lovedale
Acting
- Appointed
- 19 February 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 10a New Rock Industrial Estate, Chilcompton, Radstock, Somerset, BA3 4JE
- Country Of Residence
- England
- Name
- LOVEDALE, Margaret Elizabeth
Timoleon Metsios
Acting
- Appointed
- 31 January 2017
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 10a New Rock Industrial Estate, Chilcompton, Radstock, Somerset, BA3 4JE
- Country Of Residence
- England
- Name
- METSIOS, Timoleon
Rebecca Yelling Chivers
Acting
- Appointed
- 01 February 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 10a New Rock Industrial Estate, Chilcompton, Radstock, Somerset, BA3 4JE
- Country Of Residence
- England
- Name
- YELLING-CHIVERS, Rebecca
Antony John Lovedale
Resigned
PSC
- Appointed
- 11 March 2003
- Resigned
- 24 July 2007
- Role
- Secretary
- Nationality
- British
- Address
- Mount View, Wells Road, Chilcompton, Radstock, Somerset, United Kingdom, BA3 4EY
- Name
- LOVEDALE, Antony John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Stuart John Rosser
Resigned
- Appointed
- 24 July 2007
- Resigned
- 23 April 2014
- Role
- Secretary
- Address
- 11 Meadow Close, Farrington Gurney, Bristol, BS39 6UY
- Name
- ROSSER, Stuart John
PEMEX SERVICES LIMITED
Resigned
- Appointed
- 11 March 2003
- Resigned
- 11 March 2003
- Role
- Nominee Secretary
- Address
- Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN
- Name
- PEMEX SERVICES LIMITED
Margaret Elizabeth Lovedale
Resigned
PSC
- Appointed
- 11 March 2003
- Resigned
- 19 February 2016
- Occupation
- Administrator
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Mount View, Wells Road, Chilcompton, Radstock, Somerset, BA3 4EY
- Country Of Residence
- England
- Name
- LOVEDALE, Margaret Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stuart John Rosser
Resigned
- Appointed
- 14 October 2008
- Resigned
- 23 April 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 11 Meadow Close, Farrington Gurney, Bristol, BS39 6UY
- Country Of Residence
- England
- Name
- ROSSER, Stuart John
AMERSHAM SERVICES LIMITED
Resigned
- Appointed
- 11 March 2003
- Resigned
- 11 March 2003
- Role
- Nominee Director
- Address
- Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN
- Name
- AMERSHAM SERVICES LIMITED
PEMEX SERVICES LIMITED
Resigned
- Appointed
- 11 March 2003
- Resigned
- 11 March 2003
- Role
- Nominee Director
- Address
- Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN
- Name
- PEMEX SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.