Company Information for ACTIVE APPAREL LIMITED
10 ST. JOHN STREET, ASHBOURNE, DERBYSHIRE, DE6 1GH,
|
Company Registration Number
06260851
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACTIVE APPAREL LIMITED | ||
Legal Registered Office | ||
10 ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH Other companies in S36 | ||
Previous Names | ||
|
Company Number | 06260851 | |
---|---|---|
Company ID Number | 06260851 | |
Date formed | 2007-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 30/10/2024 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 03:02:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACTIVE APPAREL RECRUITMENT LTD | 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP | Active - Proposal to Strike off | Company formed on the 2012-01-23 | |
ACTIVE APPAREL LIMITED | NORTH HOUSE DARTRY ROAD DUBLIN 6 | Dissolved | Company formed on the 1997-11-05 | |
ACTIVE APPAREL GROUP, LLC | 1934 EAST 15TH STREET Kings BROOKLYN NY 11229 | Active | Company formed on the 2004-03-12 | |
ACTIVE APPAREL LTD | THE APEX SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP | Active - Proposal to Strike off | Company formed on the 2015-04-09 | |
ACTIVE APPAREL GROUP (CANADA) LTD | British Columbia | Active | Company formed on the 2016-06-13 | |
ACTIVE APPARELS PRIVATE LIMITED | 176 JAMUNALAL BAJAJ STREET KOLKATA West Bengal 700007 | ACTIVE | Company formed on the 2004-03-23 | |
ACTIVE APPAREL GROUP PTY LTD | QLD 4014 | Active | Company formed on the 1990-04-20 | |
Active Apparel Group (Hong Kong) Limited | Active | Company formed on the 2017-01-10 | ||
ACTIVE APPAREL NEW CORP | Delaware | Unknown | ||
ACTIVE APPAREL INVESTORS LLC | Delaware | Unknown | ||
ACTIVE APPAREL GROUP, INC. | 499 NW 70TH AVENUE PLANTATION FL 33317 | Inactive | Company formed on the 2007-06-20 | |
ACTIVE APPAREL GROUP LIMITED | 10 ST. JOHN STREET ASHBOURNE DE6 1GH | Active | Company formed on the 2018-01-29 | |
ACTIVE APPAREL GROUP INCORPORATED | California | Unknown | ||
ACTIVE APPAREL ENTERPRISE INCORPORATED | California | Unknown | ||
ACTIVE APPAREL INC | North Carolina | Unknown | ||
ACTIVE APPAREL LIMITED | Michigan | UNKNOWN | ||
ACTIVE APPAREL LLC | New Jersey | Unknown | ||
ACTIVE APPAREL LLC | California | Unknown | ||
ACTIVE APPAREL PTY LTD | Dissolved | Company formed on the 2018-05-07 | ||
ACTIVE APPARELS | TOH TUCK ROAD Singapore 596690 | Dissolved | Company formed on the 2019-07-31 |
Officer | Role | Date Appointed |
---|---|---|
AMELIA ANNE WRIGHT |
||
AMELIA ANNE WRIGHT |
||
COLIN VINCENT WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE JONES |
Company Secretary | ||
MATTHEW JONES |
Director | ||
STEPHANIE JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTIVE APPAREL GROUP LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
LITTLE TREKKERS LIMITED | Director | 2017-05-25 | CURRENT | 2002-07-23 | Active | |
WELLCOMM HEALTH & FITNESS LIMITED | Director | 2018-02-08 | CURRENT | 2017-06-30 | Active | |
WELLCOMM HEALTH & FITNESS ALTRINCHAM LIMITED | Director | 2018-02-08 | CURRENT | 2017-12-20 | Active | |
ACTIVE APPAREL GROUP LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
USPIRE PODS LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
LITTLE TREKKERS LIMITED | Director | 2017-05-25 | CURRENT | 2002-07-23 | Active | |
EASY EATS (UK) LIMITED | Director | 2017-05-23 | CURRENT | 1990-02-07 | Active - Proposal to Strike off | |
EASY PLATTERS LIMITED | Director | 2017-05-23 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
SNACK'IN POCKETS LIMITED | Director | 2017-05-23 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
SNACKSTERS LIMITED | Director | 2017-05-23 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
SUMMIT FOOD HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 1994-06-24 | Active | |
SNACK' IN (U.K.) LIMITED | Director | 2017-05-23 | CURRENT | 1995-01-05 | Active - Proposal to Strike off | |
SANSOL FOODS LTD. | Director | 2017-05-23 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
SUMMIT FOODS LIMITED | Director | 2017-05-23 | CURRENT | 1979-06-19 | Active | |
SUMMIT FOOD TRUSTEE COMPANY LIMITED | Director | 2017-05-23 | CURRENT | 1998-09-23 | Active - Proposal to Strike off | |
SUMMIT ACQUISITIONS LIMITED | Director | 2017-05-23 | CURRENT | 2008-03-03 | Active - Proposal to Strike off | |
NATURALLY GOOD FOOD LIMITED | Director | 2017-04-03 | CURRENT | 2003-08-01 | Liquidation | |
VYPR CONSULT LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
USPIRE LIMITED | Director | 2016-02-01 | CURRENT | 2010-01-22 | Active | |
NATURE'S DREAM LIMITED | Director | 2014-07-10 | CURRENT | 1999-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
CERTNM | Company name changed spotty otter LIMITED\certificate issued on 25/11/21 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
PSC05 | Change of details for Bentley Hall Investments Limited as a person with significant control on 2017-08-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062608510002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC02 | Notification of Bentley Hall Investments Limited as a person with significant control on 2017-05-25 | |
PSC07 | CESSATION OF MATTHEW JONES AS A PSC | |
PSC07 | CESSATION OF STEPHANIE JONES AS A PSC | |
AA01 | Current accounting period shortened from 31/07/18 TO 31/01/18 | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 25/05/17 STATEMENT OF CAPITAL GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM Unit 4 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN | |
RES13 | AUTHORISED SHARE CAPITAL REVOKED 25/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 14/06/17 | |
CC04 | Statement of company's objects | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/01/18 TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JONES | |
TM02 | Termination of appointment of Stephanie Jones on 2017-05-25 | |
AP03 | Appointment of Mrs Amelia Anne Wright as company secretary on 2017-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES | |
AP01 | DIRECTOR APPOINTED MRS AMELIA ANNE WRIGHT | |
AP01 | DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT | |
AA01 | PREVEXT FROM 31/07/2016 TO 31/01/2017 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BUTTERWORTH / 17/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BUTTERWORTH / 17/05/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BUTTERWORTH / 29/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 29/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM SIMPSON WOOD, BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW | |
225 | PREVEXT FROM 31/05/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BUTTERWORTH / 28/05/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 APPAREL LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ACTIVE APPAREL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62011310 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) | |||
62011310 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) | |||
62031200 | Men's or boys' suits of synthetic fibres (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
62031200 | Men's or boys' suits of synthetic fibres (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
62034339 | Men's or boys' bib and brace overalls of synthetic fibres (excl. knitted or crocheted, and industrial and occupational) | |||
62034339 | Men's or boys' bib and brace overalls of synthetic fibres (excl. knitted or crocheted, and industrial and occupational) | |||
62011310 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) | |||
62011310 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) | |||
62112000 | Ski suits (excl. knitted or crocheted) | |||
62112000 | Ski suits (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |