This company is commonly known as Acumen Air Cargo Limited. The company was founded 18 years ago and was given the registration number 05662679. The firm's registered office is in ASHFORD. You can find them at Office B Littleton House, Littleton Road, Ashford, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | ACUMEN AIR CARGO LIMITED |
---|---|---|
Company Number | : | 05662679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office B Littleton House, Littleton Road, Ashford, England, TW15 1UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 25 January 2013 | Active |
47, The Hawnelands, Halesowen, England, B63 3RT | Secretary | 01 March 2017 | Active |
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN | Secretary | 23 December 2005 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Secretary | 20 February 2015 | Active |
Grove Pond Cottage, Sandford Lane, Hurst, RG10 0SX | Director | 23 December 2005 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 25 January 2013 | Active |
Arbor House, Broadway North, Walsall, WS1 2AN | Director | 05 January 2009 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 25 January 2013 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 25 January 2013 | Active |
Arbor House, Broadway North, Walsall, WS1 2AN | Director | 05 January 2009 | Active |
Maryland,Black Bull Lane, Fencott, Kidlington, OX5 2RD | Director | 28 February 2006 | Active |
Mr Ngoc-Tuan Nguyen | ||
Notified on | : | 12 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office B Littleton House, Littleton Road, Ashford, England, TW15 1UU |
Nature of control | : |
|
Mr Ngoc-Tuan Nguyen | ||
Notified on | : | 12 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Mr Mark Pulling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office B Littleton House, Littleton Road, Ashford, England, TW15 1UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-16 | Resolution | Resolution. | Download |
2022-12-29 | Gazette | Gazette filings brought up to date. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-24 | Gazette | Gazette filings brought up to date. | Download |
2021-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.