This company is commonly known as Acumen Credit Insurance Brokers Limited. The company was founded 36 years ago and was given the registration number 02215326. The firm's registered office is in LEEDS. You can find them at Trueman House Capitol Park, Tingley, Leeds, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | ACUMEN CREDIT INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 02215326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trueman House Capitol Park, Tingley, Leeds, West Yorkshire, England, LS27 0TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 11 September 2018 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool, L2 5RH | Director | 29 February 2024 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool, L2 5RH | Director | 29 February 2024 | Active |
52 Woodlands Drive, Thelwall, Warrington, WA4 2JL | Secretary | - | Active |
Trueman House, Capitol Park, Tingley, Leeds, England, LS27 0TS | Director | 09 February 2018 | Active |
10 Crossfield Drive, Worsley, Manchester, M28 1GP | Director | - | Active |
17, Cranbourne Road, Bamford, Rochdale, OL11 5JD | Director | 01 November 2008 | Active |
62 Hunstanton Drive, Bury, BL8 1EG | Director | 01 November 1998 | Active |
41, Woodlands Road, Chapel-En-Le-Frith, High Peak, England, SK23 0XR | Director | 01 November 1998 | Active |
5, Flixborough Road, Burton-Upon-Stather, England, DN15 9HP | Director | 11 February 2016 | Active |
Suite 3 The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU | Director | 01 October 2010 | Active |
Trueman House, Capitol Park, Tingley, Leeds, England, LS27 0TS | Director | 11 February 2016 | Active |
Green Bank, 379 Gathurst Road Orrell, Wigan, WN5 0LL | Director | 30 November 2004 | Active |
7 Winchester Close, Brandlesholme, Bury, BL8 1YQ | Director | 01 June 2003 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN | Director | 03 January 2018 | Active |
1 Krumlin Hall Cottages, Krumlin Barkisland, Halifax, HX4 0AT | Director | 01 July 1999 | Active |
10 Osborne Grove, Gatley, Stockport, SK8 3TQ | Director | 16 August 1994 | Active |
36 Moorgate Road, Carrbrook, Stalybridge, SK15 3NJ | Director | 01 November 1998 | Active |
41 Ivy Lane, Macclesfield, SK11 8NU | Director | - | Active |
7 Rycroft Road, Meols, Wirral, CH47 9RG | Director | 01 November 1998 | Active |
Aon Uk Limited | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Henderson Insurance Brokers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trueman House, Capitol Boulevard, Leeds, England, LS27 0TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-12 | Insolvency | Legacy. | Download |
2022-09-12 | Capital | Legacy. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.