Poynton
Stockport
Cheshire
SK12 1BT
Director Name | Mr David Andrew Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Hall Barn Barkisland Halifax West Yorkshire HX4 0DJ |
Secretary Name | Mr Mark David Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skerries 7 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | acumen-ifa.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6881111 |
Telephone region | Manchester |
Registered Address | Acumen House Howarth Court Gateway Crescent Broadway Business Park Chadderton Oldham Lancashire OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1 at £1 | David Andrew Thompson 50.00% Ordinary |
---|---|
1 at £1 | Mark David Francis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,162 |
Cash | £2,828 |
Current Liabilities | £144,391 |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
19 March 2008 | Delivered on: 20 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 howarth court gateway crescent oldham lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
8 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
17 February 2022 | Current accounting period extended from 31 January 2022 to 28 February 2022 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 March 2019 | Register inspection address has been changed to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW (1 page) |
20 March 2019 | Register(s) moved to registered inspection location Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW (1 page) |
5 September 2018 | Director's details changed for Mr David Andrew Thompson on 5 September 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from bank chambers 1 shaw road milnrow rochdale lancashire OL16 4LU (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from bank chambers 1 shaw road milnrow rochdale lancashire OL16 4LU (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 January 2006 | Return made up to 17/08/05; full list of members (3 pages) |
11 January 2006 | Return made up to 17/08/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
19 May 2004 | Return made up to 17/08/03; full list of members
|
19 May 2004 | Return made up to 17/08/03; full list of members
|
17 September 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
16 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
29 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
29 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 January 2000 (6 pages) |
19 April 2000 | Full accounts made up to 31 January 2000 (6 pages) |
23 December 1999 | Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page) |
23 December 1999 | Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | Ad 17/10/99-19/10/99 £ si 1@1=1 £ ic 1/2 (3 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | Ad 17/10/99-19/10/99 £ si 1@1=1 £ ic 1/2 (3 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Incorporation (11 pages) |
17 August 1999 | Incorporation (11 pages) |