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

ACTAVO (UK) LIMITED

11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, B4 6WR, B4 6WR,
Company Registration Number
04013621
Private Limited Company
Active

Company Overview

About Actavo (uk) Ltd
ACTAVO (UK) LIMITED was founded on 2000-06-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Actavo (uk) 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 (UK) LIMITED
 
Legal Registered Office
11TH FLOOR
TWO SNOWHILL
BIRMINGHAM
B4 6WR
B4 6WR
Other companies in WF4
 
Telephone01224 878529
 
Previous Names
DEBORAH SERVICES LIMITED05/01/2016
Filing Information
Company Number 04013621
Company ID Number 04013621
Date formed 2000-06-13
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 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB518243358  
Last Datalog update: 2023-11-06 17:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTAVO (UK) 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 (UK) LIMITED

Current Directors
Officer Role Date Appointed
BARRY O'DONNELL
Company Secretary 2018-02-08
ALAN DOHERTY
Director 2013-01-07
MIKE HELME
Director 2018-05-31
BRIAN KELLY
Director 2018-08-01
GREGORY JOHN KENWARD
Director 2018-02-28
STUART MCDONALD
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CORKERY
Director 2013-07-01 2018-08-01
ROGER HASTIE
Director 2010-07-27 2018-05-31
TOM O'CONNOR
Director 2017-06-30 2018-04-20
LIAM SPRING
Director 2011-10-04 2018-02-28
SANDRA DELANY
Company Secretary 2016-12-30 2018-02-08
CHARLES JOHN SPENCER PRICE
Director 2017-06-30 2017-09-08
RUSSELL BEST
Director 2015-01-31 2017-06-30
CHRISTOPHER JON FOULKES
Director 2010-07-27 2017-02-03
LIAM SPRING
Company Secretary 2011-10-04 2016-12-30
PATRICK CAROLAN
Director 2012-09-07 2016-12-30
STEPHEN FLOUNDERS
Director 2005-10-06 2015-01-31
MARTIN KEITH MAY
Director 2012-10-08 2013-10-31
BRIAN HARVEY
Director 2008-02-19 2013-06-30
ANTHONY MILEHAM
Director 2010-07-27 2012-12-31
NIALL JOSEPH DEVEREUX
Director 2009-07-01 2012-09-07
PATRICK PLUNKETT JORDAN
Director 2009-05-20 2011-09-30
MARK HENRY RICHARD IAIN WILSON
Company Secretary 2011-04-30 2011-09-02
JOHN HOWARD NEAL
Company Secretary 2000-07-04 2011-04-30
JOHN HOWARD NEAL
Director 2000-07-04 2011-04-30
CHRISTOPHER NEATE
Director 2000-07-04 2009-11-01
COLM NOLAN
Director 2009-05-20 2009-07-01
RAYMOND PHILIP BEVAN
Director 2005-10-10 2008-04-24
PETER KIDD
Director 2000-07-04 2005-10-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-06-13 2000-07-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-06-13 2000-07-04

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 ACTAVO (P.D.C.) LIMITED Director 2015-02-13 CURRENT 1998-06-23 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 BUILDING SOLUTIONS (UK) LIMITED Director 2013-01-07 CURRENT 2009-08-28 Active
STUART MCDONALD ACTAVO EVENTS (UK) LIMITED Director 2018-05-31 CURRENT 2010-03-12 Active
STUART MCDONALD ACTAVO UK INTERNATIONAL LIMITED Director 2018-05-03 CURRENT 2015-08-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Area Sales RepresentativeNorwichProven sales background and experience. Level of income will be set for each account. Monitor competitors activities and identify any threats to DSL Hire &...2015-11-04

Jobs results powered by Indeed
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
2023-06-23CONFIRMATION STATEMENT MADE ON 13/06/23, 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
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 040136210011
2022-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040136210011
2022-03-14PSC05Change of details for Deborah Services (Holdings) Limited as a person with significant control on 2022-02-07
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU England
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 040136210010
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
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-24CH01Director's details changed for Mr Brian Kelly on 2021-05-24
2021-05-24PSC05Change of details for Deborah Services (Holdings) Limited as a person with significant control on 2021-05-24
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040136210010
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
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCDONALD
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HELME
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN KENWARD
2018-10-12AP01DIRECTOR APPOINTED MR SEAN LUCEY
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOHERTY
2018-08-01CH01Director's details changed for Mr Brian Kelly on 2018-08-01
2018-08-01AP01DIRECTOR APPOINTED MR BRIAN KELLY
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CORKERY
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 8075000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR MIKE HELME
2018-05-31CH01Director's details changed for Mr Stuart Mcdonald on 2018-05-31
2018-05-31AP01DIRECTOR APPOINTED MR STUART MCDONALD
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HASTIE
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM O'CONNOR
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 8075000
2018-03-12SH0129/12/17 STATEMENT OF CAPITAL GBP 8075000
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM SPRING
2018-03-05AP01DIRECTOR APPOINTED MR GREGORY JOHN KENWARD
2018-02-08AP03Appointment of Mr Barry O'donnell as company secretary on 2018-02-08
2018-02-08TM02APPOINTMENT TERMINATED, SECRETARY SANDRA DELANY
2018-02-08TM02APPOINTMENT TERMINATED, SECRETARY SANDRA DELANY
2017-12-07AAMDAmended full accounts made up to 2016-12-31
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SPENCER PRICE
2017-07-10AP01DIRECTOR APPOINTED MR TOM O'CONNOR
2017-07-10AP01DIRECTOR APPOINTED MR CHARLES JOHN SPENCER PRICE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEST
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 75000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOULKES
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040136210009
2017-01-09AP03SECRETARY APPOINTED SANDRA DELANY
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CAROLAN
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY LIAM SPRING
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 75000
2016-07-11AR0113/06/16 FULL LIST
2016-01-05RES15CHANGE OF NAME 04/01/2016
2016-01-05CERTNMCOMPANY NAME CHANGED DEBORAH SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/16
2016-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 75000
2015-07-06AR0113/06/15 FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR RUSSELL BEST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLOUNDERS
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 75000
2014-07-11AR0113/06/14 FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MAY
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040136210008
2014-03-03AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CORKERY / 07/11/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CAROLAN / 07/11/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOHERTY / 07/11/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH MAY / 10/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HASTIE / 10/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FOULKES / 10/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SPRING / 10/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOUNDERS / 10/10/2013
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIAM SPRING / 10/10/2013
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD YORKSHIRE WF2 8PT
2013-07-11AR0113/06/13 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED SEAN CORKERY
2013-07-09AP01DIRECTOR APPOINTED ALAN DOHERTY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILEHAM
2013-07-05AP01DIRECTOR APPOINTED MR MARTIN KEITH MAY
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARVEY
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-17AP01DIRECTOR APPOINTED MR PATRICK CAROLAN
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DEVEREUX
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-04AR0113/06/12 FULL LIST
2012-06-21RES01ALTER ARTICLES 29/05/2012
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOSEPH DEVEREUX / 15/11/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 15/11/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-22AP03SECRETARY APPOINTED MR LIAM SPRING
2011-11-22AP01DIRECTOR APPOINTED MR LIAM SPRING
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JORDAN
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MILEHAM / 10/10/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOUNDERS / 10/10/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FOULKES / 10/10/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HASTIE / 10/10/2011
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WILSON
2011-06-27AR0113/06/11 FULL LIST
2011-06-27AD02SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2011-05-25AP03SECRETARY APPOINTED MARK HENRY RICHARD IAIN WILSON
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN NEAL
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HOWARD NEAL / 17/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD NEAL / 17/11/2010
2010-09-20AP01DIRECTOR APPOINTED ANTHONY MILEHAM
2010-09-20AP01DIRECTOR APPOINTED ROGER HASTIE
2010-09-20AP01DIRECTOR APPOINTED CHRIS FOULKES
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-24AR0113/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOUNDERS / 13/06/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEATE
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR COLM NOLAN
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

81 - Services to buildings and landscape activities
812 - Cleaning activities
81229 - Other building and industrial cleaning activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0234126 Active Licenced property: ARMINGHALL CLOSE NORWICH GB NR3 3UE;227-231 SELBOURNE ROAD LUTON GB LU4 8NR;SADDLEBOW 23 MAPLE ROAD KING'S LYNN GB PE34 3AH;TEMPLEWOOD ESTATE YARD 6 STOCK ROAD WEST HANNINGFIELD CHELMSFORD STOCK ROAD GB CM2 8LA;RAUNDS 21-22 ENTERPRISE ROAD WELLINGBOROUGH GB NN9 6JE;STOCK ROAD UNIT 14, TEMPLE WOOD ESTATE WEST HANNINGFIELD CHELMSFORD WEST HANNINGFIELD GB CM2 8LP;FENGATE TRADE PARK UNIT 5 SECOND DROVE PETERBOROUGH SECOND DROVE GB PE1 5XA. Correspondance address: CEDAR COURT OFFICE PARK UNIT C DENBY DALE ROAD CALDER GROVE WAKEFIELD DENBY DALE ROAD GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038458 Active Licenced property: WEST HARBOUR ROAD UNIT 2 EDINBURGH GB EH5 1PP; 6 GEORGE BUCKMAN DRIVE DUNDEE GB DD2 3SP; 2300 LONDON ROAD GLASGOW GB G32 8YF. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038458 Active Licenced property: WEST HARBOUR ROAD UNIT 2 EDINBURGH GB EH5 1PP; 6 GEORGE BUCKMAN DRIVE DUNDEE GB DD2 3SP; 2300 LONDON ROAD GLASGOW GB G32 8YF. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231459 Active Licenced property: 56 BRIGSTOCK ROAD STATION YARD THORNTON HEATH GB CR7 8RX;PRIMROSE WORKS UNIT 3 10 STOUR ROAD LONDON 10 STOUR ROAD GB E3 2NT;ST. MICHAELS CLOSE DEBORAH SERVICES AYLESFORD GB ME20 7XE;Uxbridge, 48 Wallingford Road, Middlesex GB UB8 2XS;TOKAR INDUSTRIAL ESTATE UNITS B & C YAPTON LANE WALBERTON ARUNDEL YAPTON LANE GB BN18 0AS. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231459 Active Licenced property: 56 BRIGSTOCK ROAD STATION YARD THORNTON HEATH GB CR7 8RX;PRIMROSE WORKS UNIT 3 10 STOUR ROAD LONDON 10 STOUR ROAD GB E3 2NT;ST. MICHAELS CLOSE DEBORAH SERVICES AYLESFORD GB ME20 7XE;Uxbridge, 48 Wallingford Road, Middlesex GB UB8 2XS;TOKAR INDUSTRIAL ESTATE UNITS B & C YAPTON LANE WALBERTON ARUNDEL YAPTON LANE GB BN18 0AS. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231459 Active Licenced property: 56 BRIGSTOCK ROAD STATION YARD THORNTON HEATH GB CR7 8RX;PRIMROSE WORKS UNIT 3 10 STOUR ROAD LONDON 10 STOUR ROAD GB E3 2NT;ST. MICHAELS CLOSE DEBORAH SERVICES AYLESFORD GB ME20 7XE;Uxbridge, 48 Wallingford Road, Middlesex GB UB8 2XS;TOKAR INDUSTRIAL ESTATE UNITS B & C YAPTON LANE WALBERTON ARUNDEL YAPTON LANE GB BN18 0AS. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0095578 Active Licenced property: CARDIFF DOCKS LONGSHIPS ROAD CARDIFF GB CF10 4RP. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0095578 Active Licenced property: CARDIFF DOCKS LONGSHIPS ROAD CARDIFF GB CF10 4RP. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229862 Active Licenced property: PELAW 10 GREEN LANE, GATESHEAD GB NE10 0GH;BRENDA ROAD HARTLEPOOL GB TS25 2BT;UNIT 7 HAWTHORNE COURT HOWLEY PARK ROAD MORLEY LEEDS HOWLEY PARK ROAD GB LS27 0BN;ISLAND CARR ROAD ISLAND CARR INDUSTRIAL ESTATE BRIGG GB DN20 8PD;LONG EATON MANOR HOUSE ROAD NOTTINGHAM GB NG10 1LR;GREEN LANE ACTAVO FELLING GB NE10 0QH;MEADOWBANK CLOSE MEADOWBANK WORKS ROTHERHAM GB S61 1HY. Correspondance address: CEDAR COURT OFFICE PARK UNIT C DENBY DALE ROAD CALDER GROVE WAKEFIELD DENBY DALE ROAD GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229862 Active Licenced property: PELAW 10 GREEN LANE, GATESHEAD GB NE10 0GH;BRENDA ROAD HARTLEPOOL GB TS25 2BT;UNIT 7 HAWTHORNE COURT HOWLEY PARK ROAD MORLEY LEEDS HOWLEY PARK ROAD GB LS27 0BN;ISLAND CARR ROAD ISLAND CARR INDUSTRIAL ESTATE BRIGG GB DN20 8PD;LONG EATON MANOR HOUSE ROAD NOTTINGHAM GB NG10 1LR;GREEN LANE ACTAVO FELLING GB NE10 0QH;MEADOWBANK CLOSE MEADOWBANK WORKS ROTHERHAM GB S61 1HY. Correspondance address: CEDAR COURT OFFICE PARK UNIT C DENBY DALE ROAD CALDER GROVE WAKEFIELD DENBY DALE ROAD GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265908 Active Licenced property: 319 SHADY LANE BIRMINGHAM GB B44 9EA. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265908 Active Licenced property: 319 SHADY LANE BIRMINGHAM GB B44 9EA. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295552 Active Licenced property: ELM GROVE SALE GB M33 7JY;TENAX ROAD ACTAVO TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1JT. Correspondance address: CEDAR COURT OFFICE PARK UNIT C DENBY DALE ROAD CALDER GROVE WAKEFIELD DENBY DALE ROAD GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295552 Active Licenced property: ELM GROVE SALE GB M33 7JY;TENAX ROAD ACTAVO TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1JT. Correspondance address: CEDAR COURT OFFICE PARK UNIT C DENBY DALE ROAD CALDER GROVE WAKEFIELD DENBY DALE ROAD GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0225046 Active Licenced property: PERRANWELL STATION TRURO GB TR3 7LG;SILVERTHORNE LANE BRISTOL GB BS2 0QD;EASTERN BUSINESS PARK UNIT 158 BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH BOURNEMOUTH INTERNATIONAL AIRPORT GB BH23 6NE;MARSH BARTON TRADING ESTATE COFTON ROAD EXETER GB EX2 8QW. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0225046 Active Licenced property: PERRANWELL STATION TRURO GB TR3 7LG;SILVERTHORNE LANE BRISTOL GB BS2 0QD;EASTERN BUSINESS PARK UNIT 158 BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH BOURNEMOUTH INTERNATIONAL AIRPORT GB BH23 6NE;MARSH BARTON TRADING ESTATE COFTON ROAD EXETER GB EX2 8QW. Correspondance address: DENBY DALE ROAD UNIT C, CEDAR COURT OFFICE PARK CALDER GROVE WAKEFIELD CALDER GROVE GB WF4 3QZ

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 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
2014-06-30 Outstanding AIB COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-06-12 Outstanding ALLIED IRISH BANKS P.L.C.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-09-11 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION 2008-04-29 Satisfied ANGLO IRISH BANK CORPORATION PLC (AS SECURITY TRUSTEE)
CHATTEL MORTGAGE 2000-09-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OVER AGREEMENT 2000-09-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-09-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED CREATED BY THE COMPANY (FORMERLY KNOWN AS HEATHER SERVICES LIMITED) 2000-09-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTAVO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ACTAVO (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACTAVO (UK) LIMITED owns 2 domain names.

deborah.co.uk   deborahservices.co.uk  

Trademarks
We have not found any records of ACTAVO (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTAVO (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-1 GBP £795 Culture and Heritage
Brighton & Hove City Council 2016-12 GBP £2,050 Culture and Heritage
Brighton & Hove City Council 2016-10 GBP £1,743 Culture and Heritage
Brighton & Hove City Council 2016-8 GBP £1,416 Culture and Heritage
Brighton & Hove City Council 2016-7 GBP £2,038 Culture and Heritage
Brighton & Hove City Council 2016-5 GBP £857 Culture and Heritage
Brighton & Hove City Council 2016-4 GBP £808 Culture and Heritage
SUNDERLAND CITY COUNCIL 2016-3 GBP £660 EQUIP/FURNITURE/MATERIALS
Brighton & Hove City Council 2016-1 GBP £963 Culture and Heritage
Brighton & Hove City Council 2015-11 GBP £2,598 Culture and Heritage
Brighton & Hove City Council 2015-10 GBP £464 Culture and Heritage
Brighton & Hove City Council 2015-9 GBP £955 Culture and Heritage
Hartlepool Borough Council 2015-9 GBP £2,363 Purchase - General Office Equipment
Hartlepool Borough Council 2015-8 GBP £608 Tools
Wakefield Metropolitan District Council 2015-8 GBP £1,055 Equipment
Brighton & Hove City Council 2015-7 GBP £1,066 Culture and Heritage
Bolsover District Council 2015-7 GBP £9,210
Brighton & Hove City Council 2015-4 GBP £305 Culture and Heritage
Brighton & Hove City Council 2015-3 GBP £238 Culture and Heritage
Leeds City Council 2015-1 GBP £200
Brighton & Hove City Council 2015-1 GBP £933 Culture and Heritage
Leeds City Council 2014-12 GBP £84
London Borough of Harrow 2014-12 GBP £495 Security Costs
Nottingham City Council 2014-12 GBP £353 401-Operational Equipment
Brighton & Hove City Council 2014-12 GBP £610 Culture and Heritage
Brighton & Hove City Council 2014-11 GBP £2,260 Culture and Heritage
Gateshead Council 2014-11 GBP £593 Vehicles and Plant
Lewes District Council 2014-11 GBP £845 Supplies and Services
Nottingham City Council 2014-11 GBP £905 401-Operational Equipment
Leeds City Council 2014-11 GBP £23 Other Hired And Contracted Services
Brighton & Hove City Council 2014-10 GBP £2,207 Culture and Heritage
Gateshead Council 2014-10 GBP £574 Contract Hire
Leeds City Council 2014-10 GBP £1,136 Operational Materials
Nottingham City Council 2014-10 GBP £469 408-Materials General
Brighton & Hove City Council 2014-9 GBP £588 Culture and Heritage
Leeds City Council 2014-9 GBP £3,051 Operational Materials
Gateshead Council 2014-9 GBP £1,016 Vehicles and Plant
Nottingham City Council 2014-8 GBP £168
Gateshead Council 2014-8 GBP £1,806 Vehicles and Plant
Bury Council 2014-8 GBP £1,763
Leeds City Council 2014-8 GBP £22 Operational Materials
Nottingham City Council 2014-7 GBP £3,117
Gateshead Council 2014-7 GBP £574 Contract Hire
Brighton & Hove City Council 2014-7 GBP £2,361 Recreation and Sport
Leeds City Council 2014-7 GBP £66 Operational Materials
Nottingham City Council 2014-6 GBP £556
Cambridgeshire County Council 2014-6 GBP £1,242 Staff Training & Development
Leeds City Council 2014-6 GBP £60 Operational Materials
Gateshead Council 2014-6 GBP £593 Contract Hire
Gateshead Council 2014-5 GBP £574 Vehicles and Plant
Leeds City Council 2014-5 GBP £440 Operational Materials
Nottingham City Council 2014-5 GBP £169
Brighton & Hove City Council 2014-5 GBP £2,655 Culture and Heritage
Nottingham City Council 2014-4 GBP £213 401-Operational Equipment
Cambridgeshire County Council 2014-4 GBP £702 Staff Training & Development
Hartlepool Borough Council 2014-4 GBP £1,011 General Materials/Equipmentment Purchase
Gateshead Council 2014-4 GBP £593 Vehicles and Plant
Nottingham City Council 2014-3 GBP £424
Gateshead Council 2014-3 GBP £863 Vehicles and Plant
Brighton & Hove City Council 2014-3 GBP £853 Culture and Heritage
Leeds City Council 2014-3 GBP £442 Operational Materials
Nottingham City Council 2014-2 GBP £577
Bury Council 2014-2 GBP £631
Leeds City Council 2014-1 GBP £440 Operational Materials
Cambridgeshire County Council 2014-1 GBP £1,944 Staff Training & Development
Isle of Wight Council 2014-1 GBP £270
Nottingham City Council 2014-1 GBP £2,558
Lewes District Council 2014-1 GBP £285 Supplies and Services
Hartlepool Borough Council 2013-12 GBP £563 Purchase-General Office Equipment
Mansfield District Council 2013-12 GBP £619
Nottingham City Council 2013-12 GBP £6,225
Brighton & Hove City Council 2013-12 GBP £888 Culture and Heritage
Mansfield District Council 2013-11 GBP £1,380
Lewes District Council 2013-11 GBP £4,115 Supplies and Services
Brighton & Hove City Council 2013-11 GBP £3,314 Culture and Heritage
Nottingham City Council 2013-10 GBP £740
Cambridgeshire County Council 2013-10 GBP £702 Staff Training & Development
Cambridgeshire County Council 2013-9 GBP £1,026 Staff Training & Development
Nottingham City Council 2013-9 GBP £475
Brighton & Hove City Council 2013-8 GBP £849 Culture & Heritage
Cambridgeshire County Council 2013-8 GBP £648 Staff Training & Development
Nottingham City Council 2013-8 GBP £514
Lewes District Council 2013-8 GBP £1,125 Supplies and Services
Leeds City Council 2013-7 GBP £420 Operational Materials
Brighton & Hove City Council 2013-7 GBP £473 Culture & Heritage
Nottingham City Council 2013-7 GBP £102
Borough Council of King's Lynn & West Norfolk 2013-6 GBP £2,051 Materials
Cornwall Council 2013-6 GBP £6,360
Nottingham City Council 2013-6 GBP £203
Brighton & Hove City Council 2013-6 GBP £2,315 Culture & Heritage
Nottingham City Council 2013-5 GBP £98
Rushcliffe Borough Council 2013-3 GBP £1,799
Nottingham City Council 2013-3 GBP £1,270
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,270 GROUNDS MAINTENANCE - EXTERNAL
Gateshead Council 2013-3 GBP £661 Furn, Equip & Mats
Cambridgeshire County Council 2013-3 GBP £594
Hull City Council 2013-3 GBP £62 School Standards and Achievement
Nottingham City Council 2013-2 GBP £51
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £51 GROUNDS MAINTENANCE - EXTERNAL
Brighton & Hove City Council 2013-1 GBP £693 Culture & Heritage
Fenland District Council 2013-1 GBP £514 Supplies and Services
Nottingham City Council 2013-1 GBP £147
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £147 GROUNDS MAINTENANCE - EXTERNAL
Nottingham City Council 2012-12 GBP £145
Cambridgeshire County Council 2012-12 GBP £540 Staff Training & Development
Brighton & Hove City Council 2012-12 GBP £1,436 Culture & Heritage
Lewes District Council 2012-12 GBP £969
Brighton & Hove City Council 2012-11 GBP £2,120 Culture & Heritage
Fenland District Council 2012-11 GBP £531 Supplies and Services
Nottingham City Council 2012-11 GBP £1,483
Fenland District Council 2012-10 GBP £1,046 Supplies and Services
Brighton & Hove City Council 2012-10 GBP £1,075 Culture & Heritage
Nottingham City Council 2012-10 GBP £1,089
Leeds City Council 2012-9 GBP £630
Nottingham City Council 2012-9 GBP £71,342
Borough Council of King's Lynn & West Norfolk 2012-8 GBP £11,880 Equipment
Newcastle City Council 2012-8 GBP £650 Cityworks Parks & C/side
Nottingham City Council 2012-8 GBP £102
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £3,085 Tools And Equipment
Nottingham City Council 2012-7 GBP £1,205
Nottingham City Council 2012-6 GBP £220
Gateshead Council 2012-6 GBP £2,745 Furn, Equip & Mats
Borough Council of King's Lynn & West Norfolk 2012-6 GBP £2,538 Barrier Management
Cambridgeshire County Council 2012-5 GBP £1,458
Nottingham City Council 2012-5 GBP £142
Nottingham City Council 2012-4 GBP £161
Nottingham City Council 2012-3 GBP £67,354
Cambridgeshire County Council 2012-2 GBP £1,218 Staff Training & Development
Nottingham City Council 2012-2 GBP £549
Nottingham City Council 2012-1 GBP £42
Gateshead Council 2011-12 GBP £2,850 Furn, Equip & Mats
Cambridgeshire County Council 2011-12 GBP £546 Staff Training & Development
Nottingham City Council 2011-12 GBP £132 MATERIALS GENERAL
Nottingham City Council 2011-11 GBP £153 CONTRACT HIRE
Nottingham City Council 2011-10 GBP £483 MATERIALS GENERAL
Crawley Borough Council 2011-10 GBP £539
Nottingham City Council 2011-9 GBP £533 CONTRACT HIRE
Hartlepool Borough Council 2011-8 GBP £650 Sub Contractors
Nottingham City Council 2011-8 GBP £1,271 MATERIALS GENERAL
Nottingham City Council 2011-7 GBP £33 MATERIALS GENERAL
Newcastle City Council 2011-7 GBP £1,555
Cambridgeshire County Council 2011-6 GBP £588 Staff Training & Development
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £2,425 Barrier Management
Leeds City Council 2011-5 GBP £878 Operational Materials
Gateshead Council 2011-5 GBP £810
Gateshead Council 2011-4 GBP £440
Huntingdonshire District Council 2011-3 GBP £599 Equipment Purchases
Gateshead Council 2011-2 GBP £444
Gateshead Council 2010-12 GBP £1,121 Furn, Equip & Mats
Cambridgeshire County Council 2010-10 GBP £576 Staff Training & Development
Hartlepool Borough Council 2010-10 GBP £4,037 Purchase - General Office Equipment
Cambridgeshire County Council 2010-9 GBP £658 Staff Training & Development
London Borough of Croydon 2010-8 GBP £602
Borough Council of King's Lynn & West Norfolk 2010-6 GBP £620 Barrier Management
Derby City Council 0-0 GBP £6,272 Supplies And Services

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
Business rates information was found for ACTAVO (UK) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT 7, HAWTHORNE COURT HOWLEY PARK ROAD MORLEY LEEDS LS27 0BN 30,00018/06/2012
Nottingham City Council Warehouses 16-22, Abbey Street, Nottingham, NG7 2PD NG7 2PD 11,50019900401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ACTAVO (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-12-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-11-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-11-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-10-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-10-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-10-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-10-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-09-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-09-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-08-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-08-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-07-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-07-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-07-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-07-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-06-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-06-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-03-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-03-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-02-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-02-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-01-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-01-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2017-01-0063062200Tents of synthetic fibres (excl. umbrella and play tents)
2016-10-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-10-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-10-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-09-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-09-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-08-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-07-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2016-07-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-06-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-05-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-04-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2016-03-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-07-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0156089000Knotted netting of twine, cordage, ropes or cables, by the piece or metre; made-up fishing nets and other made-up nets, of vegetable textile materials (excl. hairnets, nets for sporting purposes, incl. landing nets, butterfly nets and the like)
2015-06-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-05-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-04-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-03-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-02-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2015-01-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-12-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-09-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-08-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-06-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-04-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-03-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-03-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-02-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2013-09-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2013-05-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2013-05-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2013-03-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2013-01-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-11-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-10-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-07-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-06-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-03-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2011-10-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-10-0173084090
2011-09-0173084090
2011-08-0173084090
2011-07-0173084090
2011-06-0173084090
2011-05-0173084090
2011-03-0173084090
2011-01-0173084090
2010-12-0173084090
2010-11-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-11-0173084090
2010-10-0173084090
2010-09-0173084090
2010-07-0173084090
2010-05-0173084090
2010-04-0173084090
2010-02-0173084090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party DEBORAH SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHIGH UP SCAFFOLDING LIMITEDEvent Date2011-09-30
In the High Court of Justice (Chancery Division) Companies Court case number 8581 A Petition to wind up the above-named Company High Up Scaffolding Limited, of Tile Kiln Farm, Hedingham Road, Sible Hedingham, Essex CO9 3RL (Registered Office), presented on 30 September 2011 by DEBORAH SERVICES LIMITED , of Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire WF2 8PT (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 28 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 25 November 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/08796/698.) :
 
Initiating party DEBORAH SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREACH SCAFFOLDING (UK) LIMITEDEvent Date2011-04-27
In the High Court of Justice (Chancery Division) Companies Court case number 3411 A Petition to wind up the above-named Company of registered office 20 West Rising, East Hunsbury, Northampton, Northamptonshire NN4 0TR , presented on 27 April 2011 by DEBORAH SERVICES LIMITED , of registered office Diamond House, Diamond Business Park, Thornes Moore Road, Wakefield, West Yorkshire WF2 8PT , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 15 June 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 14 June 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/08796/688.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTAVO (UK) 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 (UK) 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.