Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTAVO (P.D.C.) LIMITED
Company Information for

ACTAVO (P.D.C.) LIMITED

11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, B4 6WR, B4 6WR,
Company Registration Number
03585908
Private Limited Company
Active

Company Overview

About Actavo (p.d.c.) Ltd
ACTAVO (P.D.C.) LIMITED was founded on 1998-06-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Actavo (p.d.c.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACTAVO (P.D.C.) LIMITED
 
Legal Registered Office
11TH FLOOR
TWO SNOWHILL
BIRMINGHAM
B4 6WR
B4 6WR
Other companies in NP16
 
Previous Names
P.D.C. UTILITY SERVICES LTD05/01/2016
P.D.C. PROTECTIVE & DECORATIVE CONTRACTORS LIMITED17/01/2008
Filing Information
Company Number 03585908
Company ID Number 03585908
Date formed 1998-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB713708838  
Last Datalog update: 2024-06-07 13:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTAVO (P.D.C.) 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.

Company Officers of ACTAVO (P.D.C.) LIMITED

Current Directors
Officer Role Date Appointed
BARRY O'DONNELL
Company Secretary 2018-02-08
ALAN DOHERTY
Director 2015-02-13
BRIAN KELLY
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CORKERY
Director 2015-02-13 2018-08-01
TOM O'CONNOR
Director 2017-06-30 2018-04-20
SANDRA DELANY
Company Secretary 2016-12-30 2018-02-08
IAN EDWARD FORSTER
Director 2007-01-08 2018-02-08
LIAM SPRING
Director 2015-02-13 2017-11-30
CHARLES JOHN SPENCER PRICE
Director 2017-06-30 2017-09-08
RUSSELL BEST
Director 2015-02-13 2017-06-30
CHRISTOPHER JON FOULKES
Director 2015-02-13 2017-02-03
LIAM SPRING
Company Secretary 2015-02-13 2016-12-30
PATRICK CAROLAN
Director 2015-02-13 2016-12-30
JANET MARY BONE
Company Secretary 1998-07-14 2015-02-13
MICHAEL BONE
Director 1998-07-14 2015-02-13
MARK FREER
Director 2007-01-08 2013-09-30
MALCOLM ANTHONY CROSS
Director 1999-03-02 2009-06-12
KEITH IVOR READ
Director 1998-10-16 1999-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-23 1998-07-14
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-23 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DOHERTY ACTAVO UK INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ALAN DOHERTY HOLGATE INFRASTRUCTURE & MOTORWAY SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 2010-04-15 Active
ALAN DOHERTY ACTAVO EVENTS (UK) LIMITED Director 2013-04-01 CURRENT 2010-03-12 Active
ALAN DOHERTY BRIDGE PARAPETS LIMITED Director 2013-04-01 CURRENT 2011-03-02 Active
ALAN DOHERTY ACTAVO (NORTHERN IRELAND) LIMITED Director 2013-04-01 CURRENT 2011-03-03 Active
ALAN DOHERTY ACTAVO NETWORK SOLUTIONS (UK) LIMITED Director 2013-04-01 CURRENT 2012-03-02 Active
ALAN DOHERTY DEBORAH SERVICES (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2003-01-13 Active
ALAN DOHERTY ACTAVO HOLDINGS (UK) LIMITED Director 2013-02-01 CURRENT 2008-01-09 Active
ALAN DOHERTY ACTAVO (UK) LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
ALAN DOHERTY ACTAVO BUILDING SOLUTIONS (UK) LIMITED Director 2013-01-07 CURRENT 2009-08-28 Active
BRIAN KELLY ACTAVO BUILDING SOLUTIONS (UK) LIMITED Director 2018-08-01 CURRENT 2009-08-28 Active
BRIAN KELLY HOLGATE INFRASTRUCTURE & MOTORWAY SERVICES (UK) LIMITED Director 2018-08-01 CURRENT 2010-04-15 Active
BRIAN KELLY ACTAVO NETWORK SOLUTIONS (UK) LIMITED Director 2018-08-01 CURRENT 2012-03-02 Active
BRIAN KELLY ACTAVO UK INTERNATIONAL LIMITED Director 2018-08-01 CURRENT 2015-08-25 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-26Termination of appointment of Brian Walsh on 2022-10-14
2023-01-26Appointment of Lucinda Sibson as company secretary on 2022-10-14
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-14PSC05Change of details for Actavo (Uk) Limited as a person with significant control on 2022-02-07
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN United Kingdom
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN United Kingdom
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035859080003
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LUCEY
2021-08-17AP03Appointment of Mr Brian Walsh as company secretary on 2021-08-12
2021-08-16AP01DIRECTOR APPOINTED MR BARRY O'DONNELL
2021-08-16TM02Termination of appointment of Barry O'donnell on 2021-08-12
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-02CH01Director's details changed for Mr Brian Kelly on 2021-05-31
2021-06-02CH01Director's details changed for Mr Brian Kelly on 2021-05-31
2021-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY O'DONNELL on 2021-05-31
2021-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY O'DONNELL on 2021-05-31
2021-05-24PSC05Change of details for Actavo (Uk) Limited as a person with significant control on 2021-05-24
2021-05-24PSC05Change of details for Actavo (Uk) Limited as a person with significant control on 2021-05-24
2021-05-24CH01Director's details changed for Mr Brian Kelly on 2021-05-24
2021-05-24CH01Director's details changed for Mr Brian Kelly on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Unit 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN United Kingdom
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Unit 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN United Kingdom
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035859080003
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 3 Severn Link Newhouse Farm Chepstow Monmouthshire NP16 6UN
2020-01-29CH01Director's details changed for Mr Brian Kelly on 2020-01-07
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY O'DONNELL on 2020-01-06
2020-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOHERTY
2018-10-12AP01DIRECTOR APPOINTED MR SEAN LUCEY
2018-08-01AP01DIRECTOR APPOINTED MR BRIAN KELLY
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CORKERY
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1500
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM O'CONNOR
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD FORSTER
2018-02-08AP03Appointment of Mr Barry O'donnell as company secretary on 2018-02-08
2018-02-08TM02Termination of appointment of Sandra Delany on 2018-02-08
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM SPRING
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SPENCER PRICE
2017-07-10AP01DIRECTOR APPOINTED MR CHARLES JOHN SPENCER PRICE
2017-07-10AP01DIRECTOR APPOINTED MR TOM O'CONNOR
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEST
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mr Ian Edward Forster on 2017-04-21
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JON FOULKES
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035859080002
2017-01-09AP03Appointment of Sandra Delany as company secretary on 2016-12-30
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CAROLAN
2017-01-09TM02Termination of appointment of Liam Spring on 2016-12-30
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-29RES01ALTER ARTICLES 14/03/2016
2016-01-05RES15CHANGE OF NAME 04/01/2016
2016-01-05CERTNMCOMPANY NAME CHANGED P.D.C. UTILITY SERVICES LTD CERTIFICATE ISSUED ON 05/01/16
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-10AR0131/05/15 FULL LIST
2015-05-19ANNOTATIONClarification
2015-05-19RP04SECOND FILING FOR FORM AP01
2015-05-01AP03SECRETARY APPOINTED MR LIAM SPRING
2015-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JON FOULKES
2015-04-29AP01DIRECTOR APPOINTED MR LIAM SPRING
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY JANET BONE
2015-04-27AP01DIRECTOR APPOINTED MR ALAN DOHERTY
2015-04-08AP01DIRECTOR APPOINTED MR PATRICK CAROLAN
2015-03-31AP01DIRECTOR APPOINTED MR SEAN CORKERY
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONE
2015-03-30AP01DIRECTOR APPOINTED MR RUSSELL BEST
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-06AR0131/05/14 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREER
2013-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-14AR0131/05/13 FULL LIST
2012-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-08AR0131/05/12 FULL LIST
2011-08-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06AR0131/05/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0131/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD FORSTER / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FREER / 31/05/2010
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROSS
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-07363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-17CERTNMCOMPANY NAME CHANGED P.D.C. PROTECTIVE & DECORATIVE C ONTRACTORS LIMITED CERTIFICATE ISSUED ON 17/01/08
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-21363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: RDR HOUSE PAGET LANE GRANGETOWN CARDIFF CF11 7JS
2005-07-04363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-07-02363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-01363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-28363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-02-09288bDIRECTOR RESIGNED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/99
1999-07-08363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1998-11-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-04287REGISTERED OFFICE CHANGED ON 04/11/98 FROM: TY FFYNNON THE NARTH MONMOUTH NP5 4QJ
1998-11-04225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-19CERTNMCOMPANY NAME CHANGED TEXTSMART LIMITED CERTIFICATE ISSUED ON 20/10/98
1998-08-04288bDIRECTOR RESIGNED
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-08-04288bSECRETARY RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-04288aNEW SECRETARY APPOINTED
1998-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98
1998-07-31ORES04NC INC ALREADY ADJUSTED 14/07/98
1998-07-31123£ NC 1000/10000 14/07/98
1998-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1110037 Active Licenced property: NEWHOUSE FARM 3 SEVERN LINK CHEPSTOW GB NP16 6UN. Correspondance address: NEWHOUSE FARM 3 SEVERN LINK CHEPSTOW GB NP16 6UN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTAVO (P.D.C.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-11-14 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ACTAVO (P.D.C.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTAVO (P.D.C.) LIMITED
Trademarks
We have not found any records of ACTAVO (P.D.C.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTAVO (P.D.C.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as ACTAVO (P.D.C.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTAVO (P.D.C.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTAVO (P.D.C.) 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 ACTAVO (P.D.C.) 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.