Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
Company Information for

ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

102B THE GREEN, TWICKENHAM, TW2 5AG,
Company Registration Number
03203608
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Active Supply And Design (c D M) Ltd
ACTIVE SUPPLY AND DESIGN (C D M) LIMITED was founded on 1996-05-24 and has its registered office in Twickenham. The organisation's status is listed as "Active - Proposal to Strike off". Active Supply And Design (c D M) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
 
Legal Registered Office
102B THE GREEN
TWICKENHAM
TW2 5AG
Other companies in CW5
 
Filing Information
Company Number 03203608
Company ID Number 03203608
Date formed 1996-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2022-05-07 12:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

Current Directors
Officer Role Date Appointed
GARETH ANDREW WILLIAMS
Company Secretary 2003-05-12
ANDREW STUART DONALDSON
Director 1996-05-28
MARK CHARLES JACKSON HOLME
Director 1996-07-01
GARETH ANDREW WILLIAMS
Director 2004-03-01
SCOTT WOODCOCK
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SYDNEY WALTER HOWARD
Company Secretary 2000-01-01 2003-05-12
MICHAEL SYDNEY WALTER HOWARD
Director 1996-07-01 2001-12-31
DEBORAH JANE DONALDSON
Company Secretary 1996-05-28 2000-01-01
DEBORAH JANE DONALDSON
Director 1996-05-28 2000-01-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-05-24 1996-05-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-05-24 1996-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART DONALDSON MICKEY'S BEACH BAR LTD Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
ANDREW STUART DONALDSON CLIMBING THE WALLS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
ANDREW STUART DONALDSON RENT A SPACE (SELF-STORAGE) LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
ANDREW STUART DONALDSON HAMPTON OAK ESTATES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
ANDREW STUART DONALDSON HALLCO 746 LIMITED Director 2002-08-02 CURRENT 2002-04-08 Liquidation
ANDREW STUART DONALDSON ACTIVE SUPPLY AND DESIGN LIMITED Director 1996-05-30 CURRENT 1996-05-29 Active - Proposal to Strike off
MARK CHARLES JACKSON HOLME VIKING SELF STORAGE NORWICH LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
MARK CHARLES JACKSON HOLME VIKING SELF STORAGE BEDFORD LIMITED Director 2015-08-18 CURRENT 2015-08-18 Liquidation
MARK CHARLES JACKSON HOLME SCARLETTS SECURITIES LTD Director 2006-07-06 CURRENT 2006-07-06 Liquidation
MARK CHARLES JACKSON HOLME SAFEBOX LIMITED Director 2003-07-02 CURRENT 2003-05-18 Active
MARK CHARLES JACKSON HOLME HALLCO 746 LIMITED Director 2002-08-02 CURRENT 2002-04-08 Liquidation
GARETH ANDREW WILLIAMS HALLCO 746 LIMITED Director 2002-12-05 CURRENT 2002-04-08 Liquidation
SCOTT WOODCOCK HALLCO 746 LIMITED Director 2002-12-05 CURRENT 2002-04-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-05Voluntary dissolution strike-off suspended
2022-02-05SOAS(A)Voluntary dissolution strike-off suspended
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-18Application to strike the company off the register
2022-01-18DS01Application to strike the company off the register
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-24SH19Statement of capital on 2021-08-24 GBP 1
2021-08-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-24SH20Statement by Directors
2021-08-24CAP-SSSolvency Statement dated 16/08/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11RP04CS01Second filing of Confirmation Statement dated 12/06/2019
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-01-15AP03Appointment of Mr Scott Michael Sannes as company secretary on 2020-01-10
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS
2019-10-16AP01DIRECTOR APPOINTED MR RAY PIERCE JACKSON JR
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-06-12PSC07CESSATION OF HALLCO 746 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 31 Wellington Road Nantwich Cheshire CW5 7ED
2019-01-04PSC02Notification of Janus International Europe Holdings Ltd as a person with significant control on 2018-12-12
2018-12-17AA01Current accounting period extended from 30/06/19 TO 31/12/19
2018-12-17AP03Appointment of Rachel Steed as company secretary on 2018-12-12
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES JACKSON HOLME
2018-12-17TM02Termination of appointment of Gareth Andrew Williams on 2018-12-12
2018-12-17AP01DIRECTOR APPOINTED MR COLIN RUSSELL JEROMSON
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032036080002
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 130000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 130000
2016-06-15AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032036080002
2015-08-28CH01Director's details changed for Mr Andrew Stuart Donaldson on 2015-08-27
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 130000
2015-06-08AR0124/05/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 130000
2014-06-24AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-21AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-14AR0124/05/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WOODCOCK / 12/04/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0124/05/11 FULL LIST
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-05AR0124/05/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-08-07363sRETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-13363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-16363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-01363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-30288bDIRECTOR RESIGNED
2003-09-25363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS; AMEND
2003-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28288bSECRETARY RESIGNED
2003-02-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-30RES12VARYING SHARE RIGHTS AND NAMES
2002-06-16RES12VARYING SHARE RIGHTS AND NAMES
2002-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-14363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-20288bDIRECTOR RESIGNED
2002-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-06-20363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-18WRES12VARYING SHARE RIGHTS AND NAMES 14/07/00
2000-09-18WRES01ADOPT ARTICLES 14/07/00
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-24288aNEW SECRETARY APPOINTED
1999-09-24288cDIRECTOR'S PARTICULARS CHANGED
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-23363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-05-21ORES1464650 27/04/98
1998-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-05-2188(2)RAD 27/04/98--------- £ SI 64650@1=64650 £ IC 1000/65650
1998-05-2188(2)RAD 28/04/98--------- £ SI 64350@1=64350 £ IC 65650/130000
1997-12-11SRES04NC INC ALREADY ADJUSTED 04/12/97
1997-12-11123£ NC 100000/500000 04/12/97
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-25363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-07-24225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1996-07-24288NEW DIRECTOR APPOINTED
1996-07-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTIVE SUPPLY AND DESIGN (C D M) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE SUPPLY AND DESIGN (C D M) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
Trademarks
We have not found any records of ACTIVE SUPPLY AND DESIGN (C D M) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ACTIVE SUPPLY AND DESIGN (C D M) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE SUPPLY AND DESIGN (C D M) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE SUPPLY AND DESIGN (C D M) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE SUPPLY AND DESIGN (C D M) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.