Company NameAcumen Seals & Pumps Ltd
DirectorAndrew Lawrence Sykes
Company StatusActive
Company Number08288013
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew Lawrence Sykes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(3 days after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 The White House 42-44 Chorley New Road
Bolton
BL1 4AP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address518 Manchester Road Apartment 19
Wardley Court Hall
Manchester
M27 9BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth£16,308
Cash£25,760
Current Liabilities£31,385

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

29 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
20 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 July 2022Registered office address changed from Suite 16 the White House 42-44 Chorley New Road Bolton BL1 4AP England to 518 Manchester Road Apartment 19 Wardley Court Hall Manchester M27 9BB on 12 July 2022 (1 page)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 30 November 2020 (4 pages)
2 December 2020Registered office address changed from Suite 16 at the White House 42-44 Chorley New Road Bolton BL1 4AP England to Suite 16 the White House 42-44 Chorley New Road Bolton BL1 4AP on 2 December 2020 (1 page)
26 November 2020Registered office address changed from Sykes Brook Bolton Road Hoghton Preston PR5 0SP England to Suite 16 at the White House 42-44 Chorley New Road Bolton BL1 4AP on 26 November 2020 (1 page)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 May 2020Registered office address changed from 11 Fitton Crescent Clifton Swinton Manchester England M27 6PJ to Sykes Brook Bolton Road Hoghton Preston PR5 0SP on 1 May 2020 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 June 2018Registered office address changed from C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS to 11 Fitton Crescent Clifton Swinton Manchester England M27 6PJ on 22 June 2018 (1 page)
1 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 December 2016Total exemption full accounts made up to 30 November 2016 (11 pages)
10 December 2016Total exemption full accounts made up to 30 November 2016 (11 pages)
2 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
28 August 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
28 August 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
8 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Registered office address changed from Sterling House Bolton Road Pendlebury, Swinton Manchester M27 6EL to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 8 December 2015 (1 page)
8 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Registered office address changed from Sterling House Bolton Road Pendlebury, Swinton Manchester M27 6EL to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 8 December 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
24 April 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
24 April 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
2 December 2013Director's details changed for Mr Andrew Sykes on 1 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Andrew Sykes on 1 November 2013 (2 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Director's details changed for Mr Andrew Sykes on 1 November 2013 (2 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
2 January 2013Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF United Kingdom on 2 January 2013 (1 page)
12 November 2012Appointment of Mr Andrew Sykes as a director (2 pages)
12 November 2012Appointment of Mr Andrew Sykes as a director (2 pages)
9 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 November 2012Incorporation (20 pages)
9 November 2012Incorporation (20 pages)
9 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)