Active Vehicle Consultants Limited KENT


Founded in 1995, Active Vehicle Consultants, classified under reg no. 03042618 is an active company. Currently registered at 242 Tankerton Road CT5 2AY, Kent the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 5th May 1998 Active Vehicle Consultants Limited is no longer carrying the name Active Signs & Blinds.

Currently there are 2 directors in the the company, namely Jacqueline N. and Michael N.. In addition one secretary - Jacqueline N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Active Vehicle Consultants Limited Address / Contact

Office Address 242 Tankerton Road
Office Address2 Whitstable
Town Kent
Post code CT5 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042618
Date of Incorporation Thu, 6th Apr 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jacqueline N.

Position: Secretary

Appointed: 31 December 2001

Jacqueline N.

Position: Director

Appointed: 31 December 2001

Michael N.

Position: Director

Appointed: 01 August 1998

Peter H.

Position: Secretary

Appointed: 05 March 2001

Resigned: 31 December 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1995

Resigned: 06 April 1995

Mitchel T.

Position: Director

Appointed: 06 April 1995

Resigned: 31 December 2001

Ian R.

Position: Secretary

Appointed: 06 April 1995

Resigned: 05 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 April 1995

Resigned: 06 April 1995

Philip S.

Position: Director

Appointed: 06 April 1995

Resigned: 29 January 1997

Ian R.

Position: Director

Appointed: 06 April 1995

Resigned: 31 December 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Jacqueline N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jacqueline N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Active Signs & Blinds May 5, 1998
Active Sign Maintenance October 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 5909 16715 72510 19523 815
Current Assets41 50446 47669 06934 39953 445
Debtors32 91437 30953 34424 20429 630
Net Assets Liabilities6 40814 50030 74911 62113 863
Other Debtors5 34412 46810 1582 362918
Property Plant Equipment2 0439525 5833 9532 769
Other
Accumulated Depreciation Impairment Property Plant Equipment40 65241 74343 70145 33146 682
Additions Other Than Through Business Combinations Property Plant Equipment  6 589 167
Average Number Employees During Period22223
Corporation Tax Payable8 8449 33813 3156 28812 850
Creditors37 13932 92843 90326 73142 351
Depreciation Rate Used For Property Plant Equipment 20202020
Increase From Depreciation Charge For Year Property Plant Equipment 1 0911 9581 6301 351
Net Current Assets Liabilities4 36513 54825 1667 66811 094
Other Creditors7 5782 0502 1006 9754 050
Other Taxation Social Security Payable5 5773 2797 9582 9317 944
Property Plant Equipment Gross Cost 42 69549 28449 28449 451
Total Assets Less Current Liabilities6 40814 50030 74911 62113 863
Trade Creditors Trade Payables15 14018 26120 53010 53717 507
Trade Debtors Trade Receivables27 57024 84143 18621 84228 712

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, September 2023
Free Download (7 pages)

Company search

Advertisements