Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE SIGNS LIMITED
Company Information for

ACTIVE SIGNS LIMITED

2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
02565076
Private Limited Company
Liquidation

Company Overview

About Active Signs Ltd
ACTIVE SIGNS LIMITED was founded on 1990-12-04 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Active Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ACTIVE SIGNS LIMITED
 
Legal Registered Office
2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in TN9
 
Telephone0184-385-0800
 
Filing Information
Company Number 02565076
Company ID Number 02565076
Date formed 1990-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2007
Account next due 31/01/2009
Latest return 21/11/2007
Return next due 19/12/2008
Type of accounts MEDIUM
Last Datalog update: 2019-09-05 05:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE SIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTIVE SIGNS LIMITED
The following companies were found which have the same name as ACTIVE SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE SIGNS (MINEHEAD) LIMITED RAPID HOUSE MART ROAD MINEHEAD SOMERSET TA24 5BJ Active Company formed on the 2008-10-03
ACTIVE SIGNS, INC. 111 WEST 24TH STREET New York NEW YORK NY 10011 Active Company formed on the 1986-05-16
ACTIVE SIGNS INC. Ontario Unknown
ACTIVE SIGNS SYSTEM (M) SDN. BHD. Active
ACTIVE SIGNS AND DESIGNS LTD UNIT 3A THAMES ENTERPRISE CENTRE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8RH Active Company formed on the 2018-01-02
ACTIVE SIGNS PRINTING INC Georgia Unknown
ACTIVE SIGNS INCORPORATED California Unknown
ACTIVE SIGNS AND GRAPHICS INCORPORATED California Unknown
ACTIVE SIGNS LLC California Unknown
ACTIVE SIGNS INNOVATIONS LLC California Unknown
ACTIVE SIGNS INCORPORATED California Unknown
ACTIVE SIGNS PRINTING INC Georgia Unknown

Company Officers of ACTIVE SIGNS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVIES
Director 2005-05-01
MICHAEL OCTAVIO LASTELLA
Director 2007-11-01
IAN EDWARD ROBINSON
Director 1992-04-01
MITCHEL TAYLOR
Director 1991-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN SPACKMAN
Director 2005-01-01 2008-12-31
PETER JOHN HICKSON
Company Secretary 2001-03-05 2008-04-11
PETER JOHN HICKSON
Director 2001-04-01 2008-04-11
ALAN JOHN OLIVER
Director 2004-12-22 2007-09-28
PHILIP KEVIN SHARMAN
Director 2000-11-01 2007-09-13
CHRISTOPHER MICHAEL JONES
Director 2005-11-21 2006-09-08
ANDREW DAVIES
Director 1999-08-02 2001-03-31
MITCHEL TAYLOR
Company Secretary 1991-12-04 2001-03-05
ELIZABETH STANTON
Director 1991-12-04 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD ROBINSON ST. LAWRENCE (RAMSGATE) MANAGEMENT LIMITED Director 2016-03-15 CURRENT 2007-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-04-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2018:LIQ. CASE NO.2
2017-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2017
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM JUDD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG
2015-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015
2014-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014
2013-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013
2012-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2012
2011-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2011
2011-02-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2010
2010-10-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-03-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2010
2010-03-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2009
2009-05-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-05-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-04-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-04-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR STEVE SPACKMAN
2009-02-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-31287REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 24 LEIGH ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5EU
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HICKSON
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-15363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-09-21288bSECRETARY RESIGNED
2006-12-19363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-29363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-14288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-04-11AUDAUDITOR'S RESIGNATION
2003-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-16363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-06-21288bSECRETARY RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW SECRETARY APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288aNEW SECRETARY APPOINTED
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-11288aNEW DIRECTOR APPOINTED
2000-07-11363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to ACTIVE SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-03-04
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-04-30 Outstanding VENTURE FINANCE PLC
DEBENTURE 2006-09-05 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2006-07-29 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2002-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of ACTIVE SIGNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACTIVE SIGNS LIMITED owns 1 domain names.

activesigns.co.uk  

Trademarks
We have not found any records of ACTIVE SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-03-28 GBP £560 Private Contractors & Other Agencies
Somerset County Council 2013-12-13 GBP £630 Direct Transport Costs
Somerset County Council 2012-09-26 GBP £272 Equipment Furniture & Materials
Somerset County Council 2012-09-26 GBP £634 Equipment Furniture & Materials
Somerset County Council 2012-03-21 GBP £761 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-12-21 GBP £501 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-12-21 GBP £394 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-03-03 GBP £561
Somerset County Council 2011-02-09 GBP £1,300 Private Contractors & Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE SIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyACTIVE SIGNS LIMITEDEvent Date2009-02-26
In the High Court of Justice, Chancery Division Companies Court case number 11311 Mark Newman and Vincent John Green (IP Nos 8723 and 9416 ), both of Vantis Business Recovery Services , Judd House, 16 East Street, Tonbridge, Kent TN9 1HG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.