ACTIVE ROOFING AND GENERAL BUILDERS LIMITED
Overview
Company Name | ACTIVE ROOFING AND GENERAL BUILDERS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08006325 |
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 ROOFING AND GENERAL BUILDERS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ACTIVE ROOFING AND GENERAL BUILDERS LIMITED located?
Registered Office Address | Pembroke Lodge 3 Pembroke Road HA4 8NQ Ruislip England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACTIVE ROOFING AND GENERAL BUILDERS LIMITED?
Company Name | From | Until |
---|---|---|
ACTIVE HOME IMPROVEMENTS LIMITED | Mar 26, 2012 | Mar 26, 2012 |
What are the latest accounts for ACTIVE ROOFING AND GENERAL BUILDERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Dec 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for ACTIVE ROOFING AND GENERAL BUILDERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 26, 2022 |
Next Confirmation Statement Due | Apr 09, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2021 |
Overdue | Yes |
What are the latest filings for ACTIVE ROOFING AND GENERAL BUILDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Pembroke Lodge Pembroke Road Ruislip HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on Oct 07, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Pembroke Road 3 Pembroke Road Ruislip HA4 8NQ England to Pembroke Lodge Pembroke Road Ruislip HA4 8NQ on Sep 27, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Road 3 Pembroke Road Ruislip HA4 8NQ on Sep 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on Feb 20, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of ACTIVE ROOFING AND GENERAL BUILDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINERNEY, Patrick | Director | 3 Pembroke Road HA4 8NQ Ruislip Pembroke Lodge England | United Kingdom | British | Director | 167924080001 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Consultant | 78286720001 |
Who are the persons with significant control of ACTIVE ROOFING AND GENERAL BUILDERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Patrick Mc Inerney | Jan 31, 2017 | 3 Pembroke Road HA4 8NQ Ruislip Pembroke Lodge England | No |
Nationality: British Country of Residence: England | |||
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