This company is commonly known as Acuhold Limited. The company was founded 11 years ago and was given the registration number 08411526. The firm's registered office is in MANCHESTER. You can find them at No 1 Universal Square, Devonshire Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ACUHOLD LIMITED |
---|---|---|
Company Number | : | 08411526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1 Universal Square, Devonshire Street, Manchester, M12 6JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 02 September 2022 | Active |
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 04 December 2023 | Active |
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 04 December 2023 | Active |
No 1 Universal Square, Devonshire Street, Manchester, M12 6JH | Secretary | 24 June 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 20 February 2013 | Active |
No 1 Universal Square, Devonshire Street, Manchester, M12 6JH | Director | 24 June 2013 | Active |
No 1 Universal Square, Devonshire Street, Manchester, M12 6JH | Director | 24 June 2013 | Active |
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 27 April 2023 | Active |
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 02 September 2022 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 20 February 2013 | Active |
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 24 June 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 20 February 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 20 February 2013 | Active |
Dwf Connected Services Investments Limited | ||
Notified on | : | 02 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Fenchurch Street, London, England, EC3M 3AG |
Nature of control | : |
|
Mr John Francis Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA |
Nature of control | : |
|
Mr Mark Andrew Ludlam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2024-02-06 | Other | Legacy. | Download |
2024-02-06 | Other | Legacy. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Resolution | Resolution. | Download |
2022-10-01 | Incorporation | Memorandum articles. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.