ACTIVINSTINCT HOLDINGS LIMITED - BURY
Company Profile | Company Filings |
Overview
ACTIVINSTINCT HOLDINGS LIMITED is a Private Limited Company from BURY and has the status: Active.
ACTIVINSTINCT HOLDINGS LIMITED was incorporated 10 years ago on 24/06/2013 and has the registered number: 08582215. The accounts status is DORMANT and accounts are next due on 31/10/2024.
ACTIVINSTINCT HOLDINGS LIMITED was incorporated 10 years ago on 24/06/2013 and has the registered number: 08582215. The accounts status is DORMANT and accounts are next due on 31/10/2024.
ACTIVINSTINCT HOLDINGS LIMITED - BURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 28/01/2023 | 31/10/2024 |
Registered Office
HOLLINSBROOK WAY
BURY
LANCASHIRE
BL9 8RR
This Company Originates in : United Kingdom
Previous trading names include:
AGHOCO 1181 LIMITED (until 21/02/2014)
AGHOCO 1181 LIMITED (until 21/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THERESA CASEY | Secretary | 2023-04-11 | CURRENT | ||
RéGIS SCHULTZ | Dec 1968 | French | Director | 2022-09-28 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2014-01-31 | CURRENT | ||
MR DOMINIC JAMES PLATT | Aug 1969 | British | Director | 2023-10-16 | CURRENT |
JUDITH VENETIA MILLET | Jun 1961 | British | Director | 2013-10-25 UNTIL 2016-05-03 | RESIGNED |
MR ANDREW JOHN BATCHELOR | Secretary | 2014-09-24 UNTIL 2015-10-01 | RESIGNED | ||
JANE MARIE BRISLEY | British | Secretary | 2013-10-09 UNTIL 2014-09-24 | RESIGNED | |
NIRMA CASSIDY | Secretary | 2022-09-28 UNTIL 2023-04-10 | RESIGNED | ||
ANTHONY MILLET | Sep 1983 | British | Director | 2013-10-25 UNTIL 2015-02-10 | RESIGNED |
MRS SIOBHAN MAWDSLEY | Secretary | 2015-10-01 UNTIL 2022-09-22 | RESIGNED | ||
MR DAVID ROBERT WILLIAMS | May 1966 | British | Director | 2013-10-09 UNTIL 2015-11-27 | RESIGNED |
MICHAEL ANDREW THORNHILL | Jan 1973 | British | Director | 2013-10-25 UNTIL 2015-12-01 | RESIGNED |
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Director | 2013-10-09 UNTIL 2018-10-31 | RESIGNED |
MR SIMON JEFFREY MILLET | Nov 1960 | British | Director | 2013-10-25 UNTIL 2016-05-03 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Director | 2013-06-24 UNTIL 2013-10-09 | RESIGNED | ||
MR PETER ALAN COWGILL | Mar 1953 | British | Director | 2013-10-09 UNTIL 2022-09-28 | RESIGNED |
MR BARRY COLIN BOWN | Jun 1961 | British | Director | 2013-10-09 UNTIL 2014-05-30 | RESIGNED |
MR NEIL JAMES GREENHALGH | Apr 1971 | British | Director | 2014-06-01 UNTIL 2023-10-03 | RESIGNED |
MR ROGER HART | Jan 1971 | British | Director | 2013-06-24 UNTIL 2013-10-09 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2013-06-24 UNTIL 2013-10-09 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2013-06-24 UNTIL 2013-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jd Sports Fashion Plc | 2016-06-14 | Bury Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ACTIVINSTINCT HOLDINGS LIMITED | 2020-07-09 | 31-01-2020 | £14,031 equity |