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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Portland House, New Bridge Street West, NE1 8AL | Secretary | 01 November 2018 | Active |
Little Gill Cottage, Ashgill, Alston, Cumbria, CA9 3HB | Director | 31 July 1997 | Active |
16 Kirbys Drive, Chestnut Walk Estate, Bowburn, DH6 5GA | Director | 01 September 1998 | Active |
West House, Greenside, Ryton, NE40 4SR | Secretary | 31 July 1997 | Active |
54 York Street, Pelaw, Gateshead, NE10 0QL | Nominee Secretary | 16 January 1997 | Active |
West House, Greenside, Ryton, NE40 4SR | Director | 31 July 1997 | Active |
25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP | Director | 16 January 1997 | Active |
54 York Street, Pelaw, Gateshead, NE10 0QL | Nominee Director | 16 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2020-03-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.