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

ACTIVE TECHNICAL RESOURCES LIMITED

FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
05512990
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Active Technical Resources Ltd
ACTIVE TECHNICAL RESOURCES LIMITED was founded on 2005-07-19 and had its registered office in Fareham. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
ACTIVE TECHNICAL RESOURCES LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in PO15
 
Filing Information
Company Number 05512990
Date formed 2005-07-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE TECHNICAL RESOURCES 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 ACTIVE TECHNICAL RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
RAKESH KIRPALANI
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES FENN
Director 2010-11-01 2016-10-12
DANIELLE LOUISE POTTER
Director 2015-08-13 2016-10-12
PAUL GERRARD METCALFE
Director 2010-11-01 2016-02-18
ANDREW THOMAS
Company Secretary 2006-04-01 2014-07-01
DARRYL FORDHAM
Director 2005-11-10 2012-01-13
PAUL BELL
Company Secretary 2005-11-10 2006-04-04
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2005-07-19 2005-07-19
SUBSCRIBER DIRECTORS LIMITED
Director 2005-07-19 2005-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH KIRPALANI THE CONSTRUCTION SKILLS AGENCY LIMITED Director 2016-10-12 CURRENT 1998-08-18 Dissolved 2017-02-07
RAKESH KIRPALANI STIRLING ENGINEERING SERVICES LIMITED Director 2016-10-12 CURRENT 1997-11-27 Dissolved 2017-02-07
RAKESH KIRPALANI ASSERTA RAIL PROJECTS LIMITED Director 2016-10-12 CURRENT 2001-06-05 Dissolved 2017-02-07
RAKESH KIRPALANI FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED Director 2016-10-12 CURRENT 2006-04-13 Active
RAKESH KIRPALANI STIRLING METRO-RAIL LIMITED Director 2016-10-12 CURRENT 1997-11-28 Active
RAKESH KIRPALANI FUSION PEOPLE LIMITED Director 2016-10-12 CURRENT 2003-08-21 Active
RAKESH KIRPALANI LANE GLOBAL LIMITED Director 2016-10-10 CURRENT 2001-09-18 Active
RAKESH KIRPALANI HILLMAN SAUNDERS LIMITED Director 2016-10-10 CURRENT 2010-10-01 Active
RAKESH KIRPALANI REDWOOD PROFESSIONALS LIMITED Director 2016-10-07 CURRENT 2011-05-19 Dissolved 2017-05-02
RAKESH KIRPALANI PRIMA SERVICES GROUP LIMITED Director 2016-10-07 CURRENT 1990-09-24 Active
RAKESH KIRPALANI PRIMA S G H LIMITED Director 2016-10-07 CURRENT 2010-06-08 Active
RAKESH KIRPALANI SPAR CONS LTD Director 2016-10-01 CURRENT 2016-09-23 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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE POTTER
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENN
2016-10-12AP01DIRECTOR APPOINTED MR RAKESH KIRPALANI
2016-07-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-20DS01APPLICATION FOR STRIKING-OFF
2016-05-20DS02DISS REQUEST WITHDRAWN
2016-05-09DS01APPLICATION FOR STRIKING-OFF
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 699
2015-08-13AR0119/07/15 FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MRS DANIELLE LOUISE POTTER
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 699
2014-07-25AR0119/07/14 FULL LIST
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O FUSION PEOPLE LIMITED 3 TURNBERRY HOUSE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ ENGLAND
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O FUSION PEOPLE LIMITED 18 EAST LINKS TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TG UNITED KINGDOM
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-23AR0119/07/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-20AR0119/07/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL FORDHAM
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-14AR0119/07/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FENN
2011-09-14AP01DIRECTOR APPOINTED MR PAUL GERRARD METCALFE
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM THE TECHNOPLOE KINGSTON CRESCENT PORTSMOUTH PO2 8FA
2010-08-17AR0119/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL FORDHAM / 18/07/2010
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-05363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-22RES01ADOPT ARTICLES 06/09/2008
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-06363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-2988(2)RAD 18/10/07--------- £ SI 698@1=698 £ IC 1/699
2007-07-20363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-22225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 75 75D LONDON ROAD, WATERLOOVILLE, PORTSMOUTH HAMPSHIRE PO7 7EL
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 10 THE EDGE CLOWES STREET MANCHESTER M3 5NB
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bSECRETARY RESIGNED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2005-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ACTIVE TECHNICAL RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ACTIVE TECHNICAL RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVE TECHNICAL RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ACTIVE TECHNICAL RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE TECHNICAL RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE TECHNICAL RESOURCES LIMITED
Trademarks
We have not found any records of ACTIVE TECHNICAL RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE TECHNICAL RESOURCES 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 (78200 - Temporary employment agency activities) as ACTIVE TECHNICAL RESOURCES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE TECHNICAL RESOURCES 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 ACTIVE TECHNICAL RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE TECHNICAL RESOURCES 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.