-
ACTIVE8 MANAGED TECHNOLOGIES LIMITED - Unit 15, Halifax Court Fernwood Business Park, Cross Lane, Newark, United Kingdom
Company Information
- Company registration number
- 08493548
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 15
- Halifax Court Fernwood Business Park
- Cross Lane
- Newark
- NG24 3JP
- England Unit 15, Halifax Court Fernwood Business Park, Cross Lane, Newark, NG24 3JP, England UK
Management
- Managing Directors
- APPLETON, Richard Thomas
- DANIELS, Colin Geoffrey Vaughan
- HAYWARD, Daren James
- INGMAN, Kevin Philip
- PATTERSON, Alexander
- SWINDIN, Nicholas John Ashley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-17
- Age Of Company 2013-04-17 11 years
- SIC/NACE
- 33120
Ownership
- Beneficial Owners
- A8mt Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ACTIVE8 MANAGED PRINT SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-05-01
- Last Date: 2020-04-17
-
ACTIVE8 MANAGED TECHNOLOGIES LIMITED Company Description
- ACTIVE8 MANAGED TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08493548. Its current trading status is "live". It was registered 2013-04-17. It was previously called ACTIVE8 MANAGED PRINT SOLUTIONS LIMITED. It has declared SIC or NACE codes as "33120". It has 6 directors The latest accounts are filed up to 2019-09-30.It can be contacted at Unit 15 .
Get ACTIVE8 MANAGED TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Active8 Managed Technologies Limited - Unit 15, Halifax Court Fernwood Business Park, Cross Lane, Newark, United Kingdom
- 2013-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACTIVE8 MANAGED TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-small (2020-06-16) - AA
-
appoint-person-director-company-with-name-date (2020-01-02) - AP01
-
confirmation-statement-with-updates (2020-04-18) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-07) - AD01
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
mortgage-satisfy-charge-full (2019-07-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-16) - MR01
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
-
change-sail-address-company-with-old-address-new-address (2019-11-08) - AD02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-04-20) - AA
keyboard_arrow_right 2017
-
change-sail-address-company-with-old-address-new-address (2017-04-25) - AD02
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-11) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-11-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
move-registers-to-sail-company-with-new-address (2015-05-08) - AD03
-
change-sail-address-company-with-new-address (2015-05-07) - AD02
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-07) - MR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-10) - CH01
-
change-person-director-company-with-change-date (2014-09-09) - CH01
-
termination-director-company-with-name-termination-date (2014-09-09) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-09) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
change-account-reference-date-company-current-extended (2014-05-05) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-04-10) - MR01
-
appoint-person-secretary-company-with-name (2014-03-31) - AP03
-
termination-director-company-with-name (2014-03-31) - TM01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-07-01) - CONNOT
-
certificate-change-of-name-company (2013-07-01) - CERTNM
-
change-account-reference-date-company-current-shortened (2013-07-19) - AA01
-
capital-alter-shares-consolidation (2013-08-02) - SH02
-
appoint-person-director-company-with-name (2013-11-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-27) - AD01
-
appoint-person-director-company-with-name (2013-12-12) - AP01
-
incorporation-company (2013-04-17) - NEWINC