This company is commonly known as Acentus Real Estate Ltd. The company was founded 7 years ago and was given the registration number 10624371. The firm's registered office is in SKELMERSDALE. You can find them at Peel House, Peel Road, Skelmersdale, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ACENTUS REAL ESTATE LTD |
---|---|---|
Company Number | : | 10624371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peel House, Peel Road, Skelmersdale, England, WN8 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-31, Seymour Terrace, Seymour Street, Liverpool, United Kingdom, L3 5PE | Corporate Director | 13 May 2020 | Active |
Peel House, Peel Road, Skelmersdale, England, WN8 9PT | Director | 05 October 2020 | Active |
Alexandra Business Park, Prescot Road, St Helens, England, WA10 3TP | Director | 16 February 2017 | Active |
Aurum Holdings Limited | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29-31, Seymour Terrace, Liverpool, United Kingdom, L3 5PE |
Nature of control | : |
|
Mr Simon Michael Clarke | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Edward Pavilion, Liverpool, United Kingdom, L3 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette filings brought up to date. | Download |
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-26 | Officers | Change corporate director company with change date. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Gazette | Gazette filings brought up to date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Officers | Appoint corporate director company with name date. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.