Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Director Name | Karl Pemberton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Independent Financial Advi |
Country of Residence | England |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Director Name | Mr Paul Robert Gibson |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Director Name | Mr Karl Nendick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(13 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Secretary Name | Mr Paul Robert Gibson |
---|---|
Status | Current |
Appointed | 30 April 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Secretary Name | Mrs Janice Winifred Pemberton |
---|---|
Status | Current |
Appointed | 01 May 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Secretary Name | Mrs Rebecca Pemberton |
---|---|
Status | Current |
Appointed | 01 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Est Stockton-On-Tees TS17 9LR |
Secretary Name | Mrs Janice Winifred Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Director Name | Mrs Emma Louise Oswin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2007) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 19 Brompton Avenue Regency Gardens Guisborough Cleveland TS14 6GH |
Secretary Name | Mrs Janice Winifred Pemberton |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 March 2021) |
Role | Company Director |
Correspondence Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | activefinancialservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 765957 |
Telephone region | Middlesbrough |
Registered Address | Active House 1 Dukes Court Teesside Industrial Estate Stockton-On-Tees TS17 9LR |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | G. Pemberton 5.22% Ordinary A |
---|---|
6 at £1 | J.w. Pemberton 5.22% Ordinary A |
5 at £1 | Karl Nendick 4.35% Ordinary A |
37 at £1 | K. Pemberton 32.17% Ordinary A |
25 at £1 | Paul Robert Gibson 21.74% Ordinary A |
24 at £1 | Emma Gibson 20.87% Ordinary A |
12 at £1 | Rebecca Ann Pemberton 10.43% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,235,019 |
Gross Profit | £710,271 |
Net Worth | £107,414 |
Cash | £135,862 |
Current Liabilities | £122,731 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (2 months ago) |
---|---|
Next Return Due | 8 August 2024 (10 months, 2 weeks from now) |
3 March 2021 | Change of details for Mr Karl Pemberton as a person with significant control on 3 March 2021 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of Janice Winifred Pemberton as a secretary on 3 March 2021 (1 page) |
3 March 2021 | Change of details for Mr Paul Robert Gibson as a person with significant control on 3 March 2021 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
27 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
5 August 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
6 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
6 August 2018 | Notification of Karl Pemberton as a person with significant control on 25 July 2018 (2 pages) |
6 August 2018 | Notification of Paul Robert Gibson as a person with significant control on 25 July 2018 (2 pages) |
6 August 2018 | Notification of Karl Nendick as a person with significant control on 25 July 2018 (2 pages) |
6 August 2018 | Withdrawal of a person with significant control statement on 6 August 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
4 April 2016 | Company name changed active financial services LIMITED\certificate issued on 04/04/16
|
4 April 2016 | Company name changed active financial services LIMITED\certificate issued on 04/04/16
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
24 November 2014 | Statement by Directors (2 pages) |
24 November 2014 | Statement by Directors (2 pages) |
24 November 2014 | Resolutions
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 May 2014 | Appointment of Mrs Janice Winifred Pemberton as a secretary (2 pages) |
15 May 2014 | Appointment of Mrs Janice Winifred Pemberton as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Paul Robert Gibson as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Janice Pemberton as a secretary (1 page) |
14 May 2014 | Termination of appointment of Janice Pemberton as a secretary (1 page) |
14 May 2014 | Appointment of Mr Paul Robert Gibson as a secretary (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 July 2013 | Appointment of Mr Karl Nendick as a director (2 pages) |
23 July 2013 | Appointment of Mr Karl Nendick as a director (2 pages) |
3 October 2012 | Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012 (1 page) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
10 December 2010 | Statement of capital on 8 December 2010
|
10 December 2010 | Resolutions
|
10 December 2010 | Cancellation of shares. Statement of capital on 10 December 2010
|
10 December 2010 | Statement of capital on 8 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
10 December 2010 | Resolutions
|
10 December 2010 | Cancellation of shares. Statement of capital on 10 December 2010
|
10 December 2010 | Solvency statement dated 08/12/10 (1 page) |
10 December 2010 | Statement of capital on 8 December 2010
|
10 December 2010 | Solvency statement dated 08/12/10 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Director's details changed for Karl Pemberton on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Janice Winifred Pemberton on 1 October 2009 (1 page) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Glyn Pemberton on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Janice Winifred Pemberton on 1 October 2009 (1 page) |
6 August 2010 | Director's details changed for Karl Pemberton on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Janice Winifred Pemberton on 1 October 2009 (1 page) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Glyn Pemberton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Glyn Pemberton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Karl Pemberton on 1 October 2009 (2 pages) |
25 February 2010 | Appointment of Mr Paul Robert Gibson as a director (2 pages) |
25 February 2010 | Appointment of Mr Paul Robert Gibson as a director (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Gbp nc 100/200\30/05/07 (2 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
22 September 2009 | Gbp nc 100/200\30/05/07 (2 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Capitals not rolled up (2 pages) |
4 August 2008 | Director's change of particulars / karl pemberton / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / karl pemberton / 04/08/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / janice pemberton / 24/07/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / janice pemberton / 24/07/2008 (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Ad 30/05/07-30/05/07 £ si 10@1 (2 pages) |
11 December 2007 | Ad 30/05/07-30/05/07 £ si 10@1 (2 pages) |
1 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 July 2005 | Return made up to 25/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 25/07/05; full list of members (6 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 August 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
24 July 2001 | Return made up to 25/07/01; full list of members
|
24 July 2001 | Return made up to 25/07/01; full list of members
|
29 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Memorandum and Articles of Association (10 pages) |
4 August 2000 | Memorandum and Articles of Association (10 pages) |
31 July 2000 | Company name changed accomplished financial services LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed accomplished financial services LIMITED\certificate issued on 01/08/00 (2 pages) |
25 July 2000 | Incorporation (17 pages) |
25 July 2000 | Incorporation (17 pages) |