Active Tools Limited READING


Active Tools started in year 2003 as Private Limited Company with registration number 04644151. The Active Tools company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Reading at Unit 10 Tavistock Industrial Estate. Postal code: RG10 9NJ.

The firm has 2 directors, namely Joseph E., John E.. Of them, John E. has been with the company the longest, being appointed on 22 January 2003 and Joseph E. has been with the company for the least time - from 1 April 2018. Currenlty, the firm lists one former director, whose name is Ashley B. and who left the the firm on 18 April 2007. In addition, there is one former secretary - Amanda M. who worked with the the firm until 30 November 2014.

Active Tools Limited Address / Contact

Office Address Unit 10 Tavistock Industrial Estate
Office Address2 Twyford
Town Reading
Post code RG10 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04644151
Date of Incorporation Wed, 22nd Jan 2003
Industry Manufacture of sports goods
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Joseph E.

Position: Director

Appointed: 01 April 2018

John E.

Position: Director

Appointed: 22 January 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2003

Resigned: 22 January 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 January 2003

Resigned: 22 January 2003

Amanda M.

Position: Secretary

Appointed: 22 January 2003

Resigned: 30 November 2014

Ashley B.

Position: Director

Appointed: 22 January 2003

Resigned: 18 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is John E. The abovementioned PSC and has 75,01-100% shares.

John E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-109 438-104 974-100 468-101 842-107 156-93 024-87 767      
Balance Sheet
Cash Bank On Hand      6 02332 72240 30933 33684 992105 38445 818
Current Assets52 60741 58447 36564 991109 690169 547158 266128 193141 434125 920147 635176 613127 746
Debtors19 53210 14615 52816 19515 33527 26823 59723 97112 62537 58410 84022 72944 128
Net Assets Liabilities          -41 081-24 959-61 011
Property Plant Equipment      30 16633 37934 97248 28859 34152 273 
Total Inventories      77 10071 50088 50055 00048 00048 50037 800
Cash Bank In Hand11 5755 4381 33713 29614 95514 376       
Net Assets Liabilities Including Pension Asset Liability-109 438-104 974-100 468-101 842-107 156-93 024-87 767      
Stocks Inventory21 50026 00030 50035 50079 40077 700       
Tangible Fixed Assets28 32532 62233 48623 00432 42532 399       
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 0003 000       
Profit Loss Account Reserve-112 438-107 974-103 468-104 842-110 156-96 024       
Shareholder Funds-109 438-104 974-100 468-101 842-107 156-93 024-87 767      
Other
Accumulated Depreciation Impairment Property Plant Equipment      76 24481 48588 49496 641104 371114 089124 872
Average Number Employees During Period      5555555
Creditors      224 653218 884219 760202 406248 05735 00095 026
Increase From Depreciation Charge For Year Property Plant Equipment       5 2417 0098 1477 7309 71810 783
Net Current Assets Liabilities-126 513-133 846-133 954-124 846-139 581-122 700-116 348-90 691-78 326-76 486-100 422-42 232-20 047
Number Shares Issued Fully Paid       3 0003 0003 0003 0003 0003 000
Par Value Share  1111 111111
Property Plant Equipment Gross Cost      106 410114 864123 466144 929163 712166 362178 934
Total Additions Including From Business Combinations Property Plant Equipment       8 4548 60221 46318 7832 65012 572
Total Assets Less Current Liabilities-98 188-101 224-100 468-101 842-107 156-90 300-86 182-57 312-43 354-28 198-41 08110 04134 015
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          3 803  
Creditors Due After One Year Total Noncurrent Liabilities11 2503 750           
Creditors Due Within One Year Total Current Liabilities179 120175 430           
Fixed Assets28 32532 62233 48623 00432 42532 40030 166      
Tangible Fixed Assets Additions 12 83714 3053 70029 5043 575       
Tangible Fixed Assets Cost Or Valuation40 97153 80868 11371 813101 317104 892       
Tangible Fixed Assets Depreciation12 64621 18634 62748 80968 89272 493       
Tangible Fixed Assets Depreciation Charge For Period 8 540           
Accruals Deferred Income     2 7251 585      
Creditors Due After One Year 3 750           
Creditors Due Within One Year 175 430181 319189 837249 271244 767274 614      
Number Shares Allotted  3 0003 0003 0003 000       
Share Capital Allotted Called Up Paid 3 0003 0003 0003 0003 000       
Tangible Fixed Assets Depreciation Charged In Period  13 44114 18220 0833 601       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Change of registered address from Capital House Westbourne Street High Wycombe Buckinghamshire HP11 2PZ on 27th October 2022 to Unit 10 Tavistock Industrial Estate Twyford Reading Berkshire RG10 9NJ
filed on: 27th, October 2022
Free Download (1 page)

Company search