ACTIVINSTINCT LTD

Address:
Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

ACTIVINSTINCT LTD is a business entity registered at Companies House, UK, with entity identifier is 04478999. The registration start date is July 5, 2002. The current status is Active.

Company Overview

Company Number 04478999
Company Name ACTIVINSTINCT LTD
Registered Address Edinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-07-05
Account Category FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-02-02
Returns Due Date 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-05-23
Confirmation Statement Last Update 2020-05-09
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46420 Wholesale of clothing and footwear
47640 Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
47910 Retail sale via mail order houses or via Internet

Office Location

Address EDINBURGH HOUSE HOLLINSBROOK WAY
PILSWORTH
Post Town BURY
County LANCASHIRE
Post Code BL9 8RR

Companies with the same location

Entity Name Office Address
2SQUARED AGENCY LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
AGHOCO 1966 LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
HELIUM MIRACLE 311 LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
GO OUTDOORS RETAIL LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
JD NEWCO 2 LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
X4L GYMS LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
GO OUTDOORS EQUESTRIAN LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
PG2019 LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
GENESIS FINCO LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom
CLOTHINGSITES HOLDINGS LIMITED Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAWDSLEY, Siobhan Secretary (Active) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR /
1 October 2015
/
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Active) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
7 February 2014
/
COWGILL, Peter Alan Director (Active) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR March 1953 /
25 October 2013
British /
United Kingdom
Director
GREENHALGH, Neil James Director (Active) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR April 1971 /
1 June 2014
British /
England
None
SMALL, Brian Michael Director (Active) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR October 1956 /
25 October 2013
British /
Uk
Company Director
BATCHELOR, Andrew John Secretary (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR /
24 September 2014
/
BRISLEY, Jane Marie Secretary (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR /
25 October 2013
/
MILLET, Judith Venetia Secretary (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR /
12 July 2002
/
BOWN, Barry Colin Director (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR June 1961 /
25 October 2013
British /
United Kingdom
Retail Executive
BUTTERWORTH, Gregory Jonathon Director (Resigned) 27 The Green, Steeple Morden, Royston, Hertfordshire, SG8 0ND March 1964 /
15 October 2007
British /
England
Accountant
GOODMAN, Andrew Graham Director (Resigned) Chapel Cottage, 92 Totteridge Village, London, N20 8AE May 1962 /
4 October 2007
British /
England
Director
MILLET, Andrew Director (Resigned) Wisteria Cavendish House, 369, Burnt Oak Broadway, Edgware, Middlesex, United Kingdom, HA8 5AW June 1968 /
28 May 2008
British /
England
Director
MILLET, Anthony Director (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR September 1983 /
27 June 2008
British /
England
Director
MILLET, Judith Venetia Director (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR June 1961 /
15 August 2003
British /
Uk
Director
MILLET, Simon Jeffrey Director (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR November 1960 /
12 July 2002
British /
England
Managing Director
THORNHILL, Michael Andrew Director (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR January 1973 /
13 August 2007
British /
Uk
Ceo
WILLIAMS, David Robert Director (Resigned) Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR May 1966 /
25 October 2013
British /
England
Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
5 July 2002
/

Competitor

Search similar business entities

Post Town BURY
Post Code BL9 8RR
SIC Code 46420 - Wholesale of clothing and footwear

Improve Information

Please provide details on ACTIVINSTINCT LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches