Active Brand Concepts Limited

DataGardener
active brand concepts limited
in liquidation
Medium

Active Brand Concepts Limited

06819643Private Limited With Share Capital

37 Walter Road, Swansea, SA15NW
Incorporated

16/02/2009

Company Age

17 years

Directors

1

Employees

SIC Code

46190

Risk

not scored

Company Overview

Registration, classification & business activity

Active Brand Concepts Limited (06819643) is a private limited with share capital incorporated on 16/02/2009 (17 years old) and registered in swansea, SA15NW. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Active brand concepts limited is a wholesale company based out of the forge crewe hall farm old park road, crewe, united kingdom.

Private Limited With Share Capital
SIC: 46190
Medium
Incorporated 16/02/2009
SA15NW

Financial Overview

Total Assets

£4.94M

Liabilities

£4.92M

Net Assets

£26.7K

Cash

£50.5K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

71
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-08-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2014
Termination Director Company With Name
Category:Officers
Date:24-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:08-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2012
Termination Director Company With Name
Category:Officers
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Capital
Date:09-03-2009
Legacy
Category:Capital
Date:09-03-2009
Resolution
Category:Resolution
Date:09-03-2009
Incorporation Company
Category:Incorporation
Date:16-02-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2023
Filing Date09/03/2023
Latest Accounts31/12/2021

Trading Addresses

37 Walter Road, Swansea, SA15NWRegistered
The Forge, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW15UE

Contact

08443350816
active-brand-concepts.com
37 Walter Road, Swansea, SA15NW