Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACUMEN AUTOMOTIVE LOGISTICS LIMITED
Company Information for

ACUMEN AUTOMOTIVE LOGISTICS LIMITED

ACUMEN HOUSE PARK CIRCLE, TITHE BARN WAY, SWAN VALLEY, NORTHAMPTON, NN4 9BH,
Company Registration Number
03979963
Private Limited Company
Active

Company Overview

About Acumen Automotive Logistics Ltd
ACUMEN AUTOMOTIVE LOGISTICS LIMITED was founded on 2000-04-26 and has its registered office in Swan Valley. The organisation's status is listed as "Active". Acumen Automotive Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACUMEN AUTOMOTIVE LOGISTICS LIMITED
 
Legal Registered Office
ACUMEN HOUSE PARK CIRCLE
TITHE BARN WAY
SWAN VALLEY
NORTHAMPTON
NN4 9BH
Other companies in SL7
 
Previous Names
AUTO UK LOGISTICS LTD11/07/2009
Filing Information
Company Number 03979963
Company ID Number 03979963
Date formed 2000-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB748236806  
Last Datalog update: 2024-04-06 23:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMEN AUTOMOTIVE LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACUMEN AUTOMOTIVE LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
OXFORD SECRETARIAT LIMITED
Company Secretary 2009-06-15
STEVEN BROWN
Director 2017-10-01
CHRISTOPHER CHARLES CLIFFORD DOUGHTY
Director 2009-10-08
JOHN HODGES
Director 2009-06-15
PETER CHARLES RAYBOULD
Director 2009-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM EDWARD DAFFRON
Company Secretary 2000-07-19 2009-06-15
LOUISE DAFFRON
Director 2000-07-19 2009-06-15
MALCOLM EDWARD DAFFRON
Director 2007-06-18 2009-06-15
ANIL CHAVDA
Company Secretary 2000-04-26 2000-07-19
KEVIN RICHARDS
Director 2000-04-26 2000-07-19
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-04-26 2000-04-26
FIRST DIRECTORS LIMITED
Nominated Director 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BROWN ACUMEN DISTRIBUTION LIMITED Director 2017-10-01 CURRENT 1982-02-08 Active
STEVEN BROWN J & A TRANSPORTERS LIMITED Director 2017-10-01 CURRENT 2002-04-26 Active
STEVEN BROWN ACUMEN LOGISTICS GROUP LIMITED Director 2017-10-01 CURRENT 2003-05-27 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN LOGISTICS GROUP LIMITED Director 2017-03-24 CURRENT 2003-05-27 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY VAS LIMITED Director 2005-12-06 CURRENT 2000-03-08 Active
CHRISTOPHER CHARLES CLIFFORD DOUGHTY ACUMEN DISTRIBUTION LIMITED Director 2004-07-06 CURRENT 1982-02-08 Active
JOHN HODGES J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
JOHN HODGES PARADIGM FLEET SERVICES LIMITED Director 2004-07-06 CURRENT 1976-11-05 Active
JOHN HODGES AUTO UK LOGISTICS LTD. Director 2004-07-06 CURRENT 1954-10-22 Active - Proposal to Strike off
JOHN HODGES ACUMEN AUTOMOTIVE LIMITED Director 2004-07-06 CURRENT 1963-07-08 Active
JOHN HODGES ACUMEN DISTRIBUTION LIMITED Director 2004-06-30 CURRENT 1982-02-08 Active
JOHN HODGES ACUMEN LOGISTICS GROUP LIMITED Director 2004-05-20 CURRENT 2003-05-27 Active
JOHN HODGES VAS OVERSEAS LIMITED Director 2003-06-08 CURRENT 2003-06-08 Active - Proposal to Strike off
JOHN HODGES VAS LIMITED Director 2000-10-04 CURRENT 2000-03-08 Active
JOHN HODGES TEMPLEWOOD HOMES LIMITED Director 1997-05-17 CURRENT 1997-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23REGISTRATION OF A CHARGE / CHARGE CODE 039799630005
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-04-28Change of details for Acumen Logistics Group Limited as a person with significant control on 2017-04-06
2023-04-19DIRECTOR APPOINTED MR NAIEM ASHRAF
2023-04-19APPOINTMENT TERMINATED, DIRECTOR RUTH WARING
2023-04-19Director's details changed for Mr Steven Brown on 2022-05-27
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mrs Ruth Waring on 2022-03-31
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-15PSC05Change of details for Acumen Logistics Group Limited as a person with significant control on 2021-03-19
2021-04-15PSC05Change of details for Acumen Logistics Group Limited as a person with significant control on 2021-03-19
2021-04-01CH01Director's details changed for Mr Steven Brown on 2021-03-19
2021-04-01CH01Director's details changed for Mr Steven Brown on 2021-03-19
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Winter Hill House Station Approach Marlow Reach Marlow Bucks SL7 1NT
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Winter Hill House Station Approach Marlow Reach Marlow Bucks SL7 1NT
2021-03-19TM02Termination of appointment of Oxford Secretariat Limited on 2021-03-04
2021-03-19TM02Termination of appointment of Oxford Secretariat Limited on 2021-03-04
2021-03-19AP03Appointment of Joanna Marie Doughty as company secretary on 2021-03-04
2021-03-19AP03Appointment of Joanna Marie Doughty as company secretary on 2021-03-04
2021-03-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-03-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11AP01DIRECTOR APPOINTED MRS RUTH WARING
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED JOANNA DOUGHTY
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES RAYBOULD
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR STEVEN BROWN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-30AR0126/04/15 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Mr Christopher Charles Clifford Doughty on 2014-12-08
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-05AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0126/04/13 ANNUAL RETURN FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0126/04/12 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0126/04/11 ANNUAL RETURN FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AA14/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-05AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH04SECRETARY'S DETAILS CHNAGED FOR OXFORD SECRETARIAT LIMITED on 2010-04-26
2010-05-05AD02Register inspection address has been changed
2010-03-02MG01Particulars of a mortgage or charge / charge no: 4
2010-03-01AA01PREVSHO FROM 15/06/2010 TO 31/12/2009
2010-01-27AA01PREVEXT FROM 30/04/2009 TO 15/06/2009
2009-10-08AP01DIRECTOR APPOINTED MR PETER CHARLES RAYBOULD
2009-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY
2009-07-13363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-07-13190LOCATION OF DEBENTURE REGISTER
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2009-07-10CERTNMCOMPANY NAME CHANGED AUTO UK LOGISTICS LTD CERTIFICATE ISSUED ON 11/07/09
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM FIR TREE HOUSE NEW ROAD KERESLEY COVENTRY CV6 2EP
2009-06-18288aSECRETARY APPOINTED OXFORD SECRETARIAT LIMITED
2009-06-18288aDIRECTOR APPOINTED JOHN HODGES
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR LOUISE DAFFRON
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM DAFFRON
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAFFRON / 20/04/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE DAFFRON / 20/04/2009
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-07363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-25363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-16363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/03
2003-08-01363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-06-25363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 20 NEW INN CLOSE BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6SU
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW SECRETARY APPOINTED
2000-08-03288bSECRETARY RESIGNED
2000-08-03288bDIRECTOR RESIGNED
2000-04-27288aNEW SECRETARY APPOINTED
2000-04-27288bSECRETARY RESIGNED
2000-04-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0265816 Active Licenced property: AUTOMOTIVE HOUSE P J M LOGISTICS ROWLEY ROAD COVENTRY ROWLEY ROAD GB CV3 4PY. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0265816 Active Licenced property: AUTOMOTIVE HOUSE P J M LOGISTICS ROWLEY ROAD COVENTRY ROWLEY ROAD GB CV3 4PY. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1094114 Active Licenced property: DERBY VEHICLES LOGISTICS CENTRE TOYOTA MOTOR MARKETING EUROPE BURNASTON DERBY BURNASTON GB DE1 9TA. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1094114 Active Licenced property: DERBY VEHICLES LOGISTICS CENTRE TOYOTA MOTOR MARKETING EUROPE BURNASTON DERBY BURNASTON GB DE1 9TA. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1134549 Expired Licenced property: C/O DF SERVICES (KENT) LTD PROGRESS HOUSE CULLET DRIVE QUEENBOROUGH ME11 5JS;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1130981 Active Licenced property: 105 FARNBOROUGH ROAD BARONS BMW FARNBOROUGH FARNBOROUGH GB GU14 6TL;UNITS 3 & 5 WRINGS TRANSPORT SEVERN VIEW INDUSTRIAL PARK CENTRAL AVENUE, HALLEN BRISTOL SEVERN VIEW INDUSTRIAL PARK GB BS10 7SD. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK2010615 Active Licenced property: WAREHOUSE 2 ROLLS ROYCE TECHNOLOGY & LOGISTICS CENTRE NEWLANDS ROAD BOGNOR REGIS NEWLANDS ROAD GB PO22 9FJ. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1143069 Active Licenced property: MOORFIELD ROAD WELCHS' TRANSPORT DUXFORD CAMBRIDGE DUXFORD GB CB22 4PS. Correspondance address: ROWLEY ROAD AUTOMOTIVE HOUSE COVENTRY GB CV3 4PY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACUMEN AUTOMOTIVE LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-03-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-06-17 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2006-12-21 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2001-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-06-14
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUMEN AUTOMOTIVE LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ACUMEN AUTOMOTIVE LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACUMEN AUTOMOTIVE LOGISTICS LIMITED
Trademarks
We have not found any records of ACUMEN AUTOMOTIVE LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN AUTOMOTIVE LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ACUMEN AUTOMOTIVE LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ACUMEN AUTOMOTIVE LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMEN AUTOMOTIVE LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACUMEN AUTOMOTIVE LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.