ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Activate Parts Limited

Activate Parts Limited is an active company incorporated on 8 April 2008 with the registered office located in Halifax, West Yorkshire. Activate Parts Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06558014
Private limited company
Age
17 years
Incorporated 8 April 2008
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Floor 4, D Mill
Dean Clough Mills
Halifax
HX3 5AX
England
Address changed on 6 May 2025 (4 months ago)
Previous address was 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England
Telephone
01733754015
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1966
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1991
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1994
Director • British • Lives in England • Born in Aug 1982
Activate Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motor Repair Network Ltd
Hannah Grace Wilcox, Lucy Victoria Gallagher, and 2 more are mutual people.
Active
Sopp And Sopp Limited
Hannah Grace Wilcox, Lucy Victoria Gallagher, and 1 more are mutual people.
Active
Activate Group Limited
Hannah Grace Wilcox, Lucy Victoria Gallagher, and 1 more are mutual people.
Active
Activate Accident Repair Group Limited
Lucy Victoria Gallagher, Adrian Charles Furness, and 1 more are mutual people.
Active
Avant Consult Ltd
Hannah Grace Wilcox and Lucy Victoria Gallagher are mutual people.
Active
Bodynet Limited
Hannah Grace Wilcox and Lucy Victoria Gallagher are mutual people.
Active
Avant Motor Accident Repair Network Ltd
Hannah Grace Wilcox and Lucy Victoria Gallagher are mutual people.
Active
Activate Group Holdings Limited
Hannah Grace Wilcox and Lucy Victoria Gallagher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£217K
Increased by £86K (+66%)
Turnover
£9.84M
Decreased by £3.08M (-24%)
Employees
28
Increased by 3 (+12%)
Total Assets
£14.71M
Increased by £3.33M (+29%)
Total Liabilities
-£14.25M
Increased by £3.12M (+28%)
Net Assets
£467K
Increased by £212K (+83%)
Debt Ratio (%)
97%
Decreased by 0.93% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Inspection Address Changed
4 Months Ago on 6 May 2025
Confirmation Submitted
4 Months Ago on 3 May 2025
Activate Group Limited (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Lucy Victoria Hill Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Mrs Danielle Chruszcz Appointed
1 Year 6 Months Ago on 26 Feb 2024
Jamie Carlos Kent Sopp Resigned
1 Year 7 Months Ago on 22 Jan 2024
Get Credit Report
Discover Activate Parts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 8 Jul 2025
Register inspection address has been changed from 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX
Submitted on 6 May 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 3 May 2025
Change of details for Activate Group Limited as a person with significant control on 3 February 2025
Submitted on 28 Apr 2025
Registered office address changed from F4, F Mill Dean Clough Mills Halifax HX3 5AX England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on 3 February 2025
Submitted on 3 Feb 2025
Director's details changed for Lucy Victoria Hill on 27 June 2024
Submitted on 27 Jun 2024
Full accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 30 Apr 2024
Appointment of Mrs Danielle Chruszcz as a director on 26 February 2024
Submitted on 6 Mar 2024
Resolutions
Submitted on 3 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year