UKBizDB.co.uk

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

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

This company is commonly known as Acumen Distribution Services Holdings Limited. The company was founded 26 years ago and was given the registration number 03424393. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED
Company Number:03424393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England, WA4 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director03 August 2021Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary01 August 2001Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 March 2007Active
Stretton Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary30 April 2008Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Secretary03 December 1997Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary01 January 2015Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary25 October 2017Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary26 August 1997Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Director01 March 2006Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director30 November 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director20 September 2019Active
5 Upper St Martin's Lane, London, WC2H 9EA

Director29 October 2003Active
Stobart Automotive, Boundary Way, Lufton, Yeovil, England, BA22 8HZ

Director03 June 2013Active
Stretton Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director21 November 2012Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active
Walon, Boundary Way Lufton, Yeovil, BA22 8HZ

Director03 December 1997Active
5 Upper St Martins Lane, London, WC2H 9EA

Director03 December 1997Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Tudor Cottage, 11 Manor Road, Kilsby, Rugby, CV23 8XS

Director03 December 1997Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Stobart Group, Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

Director03 June 2013Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director26 August 1997Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director26 August 1997Active

People with Significant Control

Ahl Anglia Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Eddie Stobart Ltd, Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Change account reference date company current extended.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2017-11-03Officers

Appoint person secretary company with name date.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.