Company NameActive Works Limited
DirectorNigel Sisson
Company StatusActive
Company Number04828637
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nigel Sisson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleWater Engineer
Country of ResidenceEngland
Correspondence Address553 Holderness Road
Kingston Upon Hull
East Yorkshire
HU8 9AA
Secretary NameMr Paul Edward Train
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayville Avenue
Hull
HU8 8EZ
Director NameMr Ricky Crooks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleWater Engineer
Country of ResidenceEngland
Correspondence Address13 Plum Tree Road
Sproatley
Hull
East Yorkshire
HU11 4XL
Director NameSally Sisson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2018)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Garth
Burton Pidsea
Kingston Upon Hull
East Yorkshire
HU12 9DA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address553 Holderness Road
Kingston Upon Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

2.4k at £1Nigel Sisson
50.00%
Ordinary
2.4k at £1Sally Ann Sisson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,606
Cash£56,175
Current Liabilities£93,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
28 March 2023Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ England to 553 Holderness Road Kingston upon Hull East Yorkshire HU8 9AA on 28 March 2023 (1 page)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 July 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
8 March 2021Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 8 March 2021 (1 page)
31 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
24 January 2018Termination of appointment of Sally Sisson as a director on 19 January 2018 (1 page)
24 January 2018Cessation of Sally Ann Sisson as a person with significant control on 19 January 2018 (1 page)
24 January 2018Change of details for Mr Nigel Sisson as a person with significant control on 20 January 2018 (2 pages)
19 January 2018Change of details for Mr Nigel Sisson as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Nigel Sisson on 19 January 2018 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,892
(5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,892
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,892
(5 pages)
12 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,892
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Secretary's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,892
(5 pages)
12 August 2013Secretary's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,892
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Director's details changed for Nigel Sisson on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Nigel Sisson on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Sally Sisson on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Sally Sisson on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 April 2009Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 April 2009Director appointed sally sisson (1 page)
29 April 2009Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 April 2009Director appointed sally sisson (1 page)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
12 September 2007Accounts made up to 31 July 2007 (1 page)
12 September 2007Accounts made up to 31 July 2007 (1 page)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 July 2006Return made up to 10/07/06; full list of members (2 pages)
21 July 2006Return made up to 10/07/06; full list of members (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
13 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 July 2005Return made up to 10/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 10/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 31 corsham street london N1 6DR (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 31 corsham street london N1 6DR (1 page)
1 July 2004New director appointed (2 pages)
10 July 2003Incorporation (19 pages)
10 July 2003Incorporation (19 pages)