Warning: file_put_contents(c/be7944941d716c9034360d33ba5c4115.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e01472c8d49b974012fafe9494da22e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/93b6df7e3e9705f2a8f6b1be6fa28ef4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Acumen Designers & Architects Limited, HD1 1SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACUMEN DESIGNERS & ARCHITECTS LIMITED

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

This company is commonly known as Acumen Designers & Architects Limited. The company was founded 22 years ago and was given the registration number 04444841. The firm's registered office is in HUDDERSFIELD. You can find them at Headrow House, Old Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ACUMEN DESIGNERS & ARCHITECTS LIMITED
Company Number:04444841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headrow House, Old Leeds Road, Huddersfield, HD1 1SG

Secretary11 August 2010Active
Headrow House, Old Leeds Road, Huddersfield, HD1 1SG

Director22 May 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary22 May 2002Active
202 Somerset Road, Almondbury, Huddersfield, HD5 8LP

Secretary22 May 2002Active
35 Church Street, Honley, Holmfirth, HD9 6AH

Secretary30 November 2007Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director22 May 2002Active
202 Somerset Road, Almondbury, Huddersfield, HD5 8LP

Director22 May 2002Active
7 Winton Street, Lockwood, Huddersfield, HD1 3SW

Director30 November 2007Active
Spring Villa Farm, Long Lane, Honley, Huddersfield, United Kingdom, HD9 6EB

Director01 June 2011Active

People with Significant Control

Mrs Julie Child
Notified on:30 May 2021
Status:Active
Date of birth:April 1969
Nationality:British
Address:Headrow House, Huddersfield, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Child
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Headrow House, Huddersfield, HD1 1SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.