UKBizDB.co.uk

ACUMEN CREDIT INSURANCE BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary11 September 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool, L2 5RH

Director29 February 2024Active
C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool, L2 5RH

Director29 February 2024Active
52 Woodlands Drive, Thelwall, Warrington, WA4 2JL

Secretary-Active
Trueman House, Capitol Park, Tingley, Leeds, England, LS27 0TS

Director09 February 2018Active
10 Crossfield Drive, Worsley, Manchester, M28 1GP

Director-Active
17, Cranbourne Road, Bamford, Rochdale, OL11 5JD

Director01 November 2008Active
62 Hunstanton Drive, Bury, BL8 1EG

Director01 November 1998Active
41, Woodlands Road, Chapel-En-Le-Frith, High Peak, England, SK23 0XR

Director01 November 1998Active
5, Flixborough Road, Burton-Upon-Stather, England, DN15 9HP

Director11 February 2016Active
Suite 3 The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director01 October 2010Active
Trueman House, Capitol Park, Tingley, Leeds, England, LS27 0TS

Director11 February 2016Active
Green Bank, 379 Gathurst Road Orrell, Wigan, WN5 0LL

Director30 November 2004Active
7 Winchester Close, Brandlesholme, Bury, BL8 1YQ

Director01 June 2003Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN

Director03 January 2018Active
1 Krumlin Hall Cottages, Krumlin Barkisland, Halifax, HX4 0AT

Director01 July 1999Active
10 Osborne Grove, Gatley, Stockport, SK8 3TQ

Director16 August 1994Active
36 Moorgate Road, Carrbrook, Stalybridge, SK15 3NJ

Director01 November 1998Active
41 Ivy Lane, Macclesfield, SK11 8NU

Director-Active
7 Rycroft Road, Meols, Wirral, CH47 9RG

Director01 November 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-12Capital

Capital statement capital company with date currency figure.

Download
2022-09-12Insolvency

Legacy.

Download
2022-09-12Capital

Legacy.

Download
2022-09-12Resolution

Resolution.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.