Company Information for ACTIF RSV LTD
78 HARVEY AVENUE, DURHAM, DH1 5ZG,
|
Company Registration Number
05198896
Private Limited Company
Active |
Company Name | |
---|---|
ACTIF RSV LTD | |
Legal Registered Office | |
78 HARVEY AVENUE DURHAM DH1 5ZG Other companies in DH4 | |
Company Number | 05198896 | |
---|---|---|
Company ID Number | 05198896 | |
Date formed | 2004-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB856387970 |
Last Datalog update: | 2023-09-05 18:50:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MERYL CHRISTINE LEVINGTON |
||
MERYL CHRISTINE LEVINGTON |
||
ELEANOR SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRIMA SECRETARY LIMITED |
Company Secretary | ||
MERYL CHRISTINE DODD |
Company Secretary | ||
GRAEME PEGMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY DURHAM SPORT | Director | 2016-07-19 | CURRENT | 2016-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MERYL CHRISTINE LEVINGTON on 2022-07-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
PSC04 | Change of details for Mrs Meryl Christine Levington as a person with significant control on 2021-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM Evolve Business Centre Cygnet Way Rainton Bridge South Industrial Park Houghton Le Spring Tyne and Wear DH4 5QY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP .001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP .001 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP .001 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | CHANGE PERSON AS SECRETARY | |
AD02 | Register inspection address changed to 78 Harvey Avenue Durham DH1 5ZG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 29/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 29/07/2014 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MERYL CHRISTINE DODD on 2014-01-10 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SHAW / 12/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SHAW / 06/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR SHAW / 06/08/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR SHAW / 28/08/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 5 BURN HALL DARLINGTON ROAD DURHAM DH1 3SR | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 ACTIF RSV LTD
ACTIF RSV LTD owns 5 domain names.
startabuisness.co.uk mothers-of-invention.co.uk keepyourbusinessfightingfit.co.uk blueskythink.co.uk eventupdate.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & 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.
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. |