UKBizDB.co.uk

ACUMEN INVESTIGATION SERVICES LTD.

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

This company is commonly known as Acumen Investigation Services Ltd.. The company was founded 27 years ago and was given the registration number 03303548. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Begbies Traynor (central)llp 4th Floor Catherdral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:ACUMEN INVESTIGATION SERVICES LTD.
Company Number:03303548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 1997
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Begbies Traynor (central)llp 4th Floor Catherdral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, NE1 8AL

Secretary01 November 2018Active
Little Gill Cottage, Ashgill, Alston, Cumbria, CA9 3HB

Director31 July 1997Active
16 Kirbys Drive, Chestnut Walk Estate, Bowburn, DH6 5GA

Director01 September 1998Active
West House, Greenside, Ryton, NE40 4SR

Secretary31 July 1997Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Secretary16 January 1997Active
West House, Greenside, Ryton, NE40 4SR

Director31 July 1997Active
25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP

Director16 January 1997Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Director16 January 1997Active

People with Significant Control

Mr Ian Grey
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 50 to 75 percent
William Harbottle
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette dissolved liquidation.

Download
2023-11-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-29Address

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

Download
2022-04-28Insolvency

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

Download
2021-04-12Insolvency

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

Download
2020-03-13Address

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

Download
2020-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Resolution

Resolution.

Download
2020-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.