Active Vehicle Consultants Limited

General information

Name:

Active Vehicle Consultants Ltd

Office Address:

242 Tankerton Road Whitstable CT5 2AY Kent

Number: 03042618

Incorporation date: 1995-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was established is 1995/04/06. Started under no. 03042618, the company operates as a Private Limited Company. You can reach the headquarters of the company during business times under the following address: 242 Tankerton Road Whitstable, CT5 2AY Kent. Even though lately it's been known as Active Vehicle Consultants Limited, it was not always so. The company was known under the name Active Sign Maintenance until 1995/10/19, when the name was replaced by Active Signs & Blinds. The definitive transformation came on 1998/05/05. This firm's classified under the NACE and SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. 2023-03-31 is the last time when account status updates were reported.

As the information gathered suggests, this limited company was started 29 years ago and has been presided over by five directors, and out this collection of individuals two (Jacqueline N. and Michael N.) are still in the management. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the expertise of Jacqueline N. as a secretary since 2001.

  • Previous company's names
  • Active Vehicle Consultants Limited 1998-05-05
  • Active Signs & Blinds Limited 1995-10-19
  • Active Sign Maintenance Limited 1995-04-06

Financial data based on annual reports

Company staff

Jacqueline N.

Role: Secretary

Appointed: 31 December 2001

Latest update: 28 February 2024

Jacqueline N.

Role: Director

Appointed: 31 December 2001

Latest update: 28 February 2024

Michael N.

Role: Director

Appointed: 01 August 1998

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Jacqueline N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jacqueline N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
29
Company Age

Similar companies nearby

Closest companies