ACTIVE BUSINESS SERVICES LIMITED
Overview
Company Name | ACTIVE BUSINESS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03151334 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACTIVE BUSINESS SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ACTIVE BUSINESS SERVICES LIMITED located?
Registered Office Address | Parseq Lowton Way Hellaby S66 8RY Rotherham South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACTIVE BUSINESS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HARCAL NUMBER TWO LIMITED | Jan 26, 1996 | Jan 26, 1996 |
What are the latest accounts for ACTIVE BUSINESS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACTIVE BUSINESS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 22, 2025 |
---|---|
Next Confirmation Statement Due | Jan 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 22, 2024 |
Overdue | No |
What are the latest filings for ACTIVE BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Rami Cassis as a person with significant control on Oct 03, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Rami Cassis as a person with significant control on Dec 21, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Parseq Limited as a person with significant control on Dec 21, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital on Dec 06, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Littlewood as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Chan as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rami Cassis as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Ka Wai Chan as a secretary on Dec 05, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Arthur Christopher Callow as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 031513340025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031513340024 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ACTIVE BUSINESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLOW, Arthur Christopher | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | England | British | Director | 234280190001 | ||||
ARDEN, Richard Brian | Secretary | 71 Firvale Harthill S26 7XP Sheffield South Yorkshire | British | Accountant | 74259680002 | |||||
BLUNDELL, Phillip Robert | Secretary | Cambridge Road TW11 8DF Teddington 121 Middlesex England | 160168770001 | |||||||
CASSIS, Asnastasia | Secretary | 46 Pont Street SW1X 0AD London Flat 4 | Russian | Ecomonist | 132054580001 | |||||
CHAN, Alan Ka Wai | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 208187520001 | |||||||
CROSTON, Richard Andrew | Secretary | South Newbald YO43 4SU York Manor Cottage North Yorkshire | British | Finance Director | 132564690001 | |||||
CROW, Michael | Secretary | 36 Doncaster Road Harlington DN5 7HT Doncaster South Yorkshire | British | 70043590001 | ||||||
DAVENPORT, Alan James | Secretary | 40 Chatsworth Road S81 0LF Worksop Nottinghamshire | British | Company Director | 4558110001 | |||||
FARROW, Matthew James | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | 179546320001 | |||||||
FILECCIA, Piero | Secretary | 87 Derby Road DE72 3SY Risley Derbyshire | British | 116096800001 | ||||||
HOSKIN, Alison Ruth | Secretary | Cropston Close S41 0YD Chesterfield 5 Derbyshire England | 166946710001 | |||||||
LITTLEWOOD, Robert John | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 206319970001 | |||||||
LLOYD, Timothy Simon | Secretary | 24 Shaplands Stoke Bishop BS9 1AY Bristol | British | Company Secretary | 55565870002 | |||||
RIDGWAY, Keren Hill | Secretary | 3 St Peter's Close S1 2EJ Sheffield South Yorkshire | British | 46060520002 | ||||||
SPENCER, Theresa Erica | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | 184155930001 | |||||||
VANTYGHEM, Jonnie Eugene | Secretary | Ashstock House Forest View Drive SS9 3TR Leigh On Sea Essex | British | Company Director | 6971330002 | |||||
BARKER, Thomas Peter | Director | 5 Springfield Place CM1 7ZA Chelmsford Essex | British | Company Director | 87888600001 | |||||
BARR, Ciaran Joseph | Director | 18 Alexandra Gardens Knaphill GU21 2DG Woking Surrey | Irish | Banker | 55677520001 | |||||
BIRKIN, Sydney | Director | 6 Hunters Ride ST17 9HU Stafford Staffordshire | British | Business Development Director | 79696650001 | |||||
BLUNDELL, Phillip Robert | Director | Cambridge Road TW11 8DF Teddington 121 Middlesex England | United Kingdom | British | Director | 249223170001 | ||||
BROWN, Richard Martin | Director | The Barn House Rowlands Close Church Street BA1 7TZ Bathford | Uk | British | Banker | 151832170001 | ||||
CASSIS, Rami | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | United Arab Emirates | French | Managing Director | 152363580001 | ||||
CHAN, Alan | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | United Kingdom | British | Director | 249905710001 | ||||
CONLON, Bernard Aiden | Director | Ghyll Wood LS29 9NR Ilkley 15 West Yorkshire England | United Kingdom | British | Director | 109068830002 | ||||
CROSTON, Richard Andrew | Director | South Newbald YO43 4SU York Manor Cottage North Yorkshire | England | British | Finance Director | 132564690001 | ||||
DAVENPORT, Alan James | Director | 40 Chatsworth Road S81 0LF Worksop Nottinghamshire | British | Company Director | 4558110001 | |||||
D`ALTON, Paul Michael | Director | Adare Carrickbrennan Road IRISH Monkstown County Dublin Ireland | British | Chartered Accountant Company D | 43460730001 | |||||
EDWARDS, Roderick John | Director | Brackenwood GU15 1SX Camberley 4 Surrey England | United Kingdom | British | Managing Director | 88430030001 | ||||
FILECCIA, Piero | Director | 87 Derby Road DE72 3SY Risley Derbyshire | England | British | Accountant | 116096800001 | ||||
HANRAHAN, Denis | Director | 4 Offington Court IRISH Sutton Dublin 13 Ireland | Irish | Executive | 75245860001 | |||||
HARPER, Roger Geoffrey | Director | Oakwood Shelly Lane, Monkspath B90 4EJ Solihull West Midlands | British | Chief Operating Officer | 79456570001 | |||||
HAWKINS, Gerald Edward Roulston | Director | Magnolias Mount Park Road HA1 3JS Harrow Middlesex | England | British | Company Director | 71919570002 | ||||
HOOFT, Pieter Johannes | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | United Kingdom | Dutch | Director | 148426590001 | ||||
HOWARTH, David Michael | Director | Long Meadow Froggatt Lane S30 1ZA Froggatt Calver Sheffield | British | Company Director | 1783940004 | |||||
JENKINS, Richard David | Director | Frocester Cottage Frocester GL10 3TE Stonehouse Gloucestershire | Uk | British | Manager | 96546560001 |
Who are the persons with significant control of ACTIVE BUSINESS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rami Cassis | Dec 21, 2022 | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | No | ||||||||||
Nationality: French Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Parseq Limited | Apr 06, 2016 | Lowton Way Hellaby S66 8RY Rotherham Parseq England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0