Company NameActive Constructions Ltd
DirectorMuhammad Saqlain Tabassum
Company StatusActive
Company Number08718348
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)
Previous NamesElectric Contractors 4 U Limited and Electric & Building Contractor 4 U Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Muhammad Saqlain Tabassum
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Barlow Road
Levenshulme
Manchester
M19 3DB

Location

Registered Address44 Higher Ardwick
Manchester
M12 6DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Saqlain
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due24 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 31 October 2022 (6 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
25 October 2023Current accounting period shortened from 25 October 2022 to 24 October 2022 (1 page)
26 July 2023Previous accounting period shortened from 26 October 2022 to 25 October 2022 (1 page)
22 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 26 October 2021 (6 pages)
27 July 2022Previous accounting period shortened from 27 October 2021 to 26 October 2021 (1 page)
13 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 27 October 2020 (6 pages)
28 July 2021Previous accounting period shortened from 28 October 2020 to 27 October 2020 (1 page)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 28 October 2019 (6 pages)
23 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 October 2018 (3 pages)
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 November 2018Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to 44 Higher Ardwick Manchester M12 6DA on 23 November 2018 (1 page)
22 October 2018Total exemption full accounts made up to 29 October 2017 (3 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
29 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
3 January 2018Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
27 October 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
19 October 2017Director's details changed for Mr Muhammad Saqlain on 1 May 2016 (2 pages)
19 October 2017Director's details changed for Mr Muhammad Saqlain on 1 May 2016 (2 pages)
19 October 2017Change of details for Mr Muhammad Saqlain as a person with significant control on 1 May 2016 (2 pages)
19 October 2017Change of details for Mr Muhammad Saqlain as a person with significant control on 1 May 2016 (2 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
10 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on 10 May 2017 (1 page)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 June 2015Company name changed electric contractors 4 u LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
5 June 2015Company name changed electric contractors 4 u LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Registered office address changed from 67 Barlow Road Levenshulme Manchester M19 3DB England to 622a Stockport Road Manchester M13 0SH on 27 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Registered office address changed from 67 Barlow Road Levenshulme Manchester M19 3DB England to 622a Stockport Road Manchester M13 0SH on 27 October 2014 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(36 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(36 pages)