Company Information for ACUITY PROGRAMME MANAGEMENT LTD
TRIDENT HOUSE, 105 DERBY ROAD, LIVERPOOL, L20 8LZ,
|
Company Registration Number
05466103
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACUITY PROGRAMME MANAGEMENT LTD | |
Legal Registered Office | |
TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL L20 8LZ Other companies in L3 | |
Company Number | 05466103 | |
---|---|---|
Company ID Number | 05466103 | |
Date formed | 2005-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 27/05/2020 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 06:08:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID COLIN ABDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CURTIS |
Director | ||
PAUL NIGEL GRIFFITHS |
Company Secretary | ||
PAUL NIGEL GRIFFITHS |
Director | ||
VALERIE PRISCILLA SALISBURY |
Company Secretary | ||
ERNEST GEORGE SALISBURY |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID ABDY LIMITED | Director | 2005-08-03 | CURRENT | 2005-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM C/O Whitnalls Cotton House Old Hall Street Liverpool Merseyside L3 9TX | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/08/18 TO 27/08/18 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/08/17 TO 28/08/17 | |
PSC07 | CESSATION OF DAVID CURTIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS | |
AA | 29/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/08/16 TO 29/08/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Paul Nigel Griffiths on 2015-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL GRIFFITHS | |
AA | 30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/08/14 TO 30/08/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AR01 | 27/05/10 FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABDY / 01/07/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 2 BLAGDON TERRACE CREDITON EX17 1EQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/05/05--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-09-01 | £ 159,349 |
---|
Creditors and other liabilities
|
|
|
|
|
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 ACUITY PROGRAMME MANAGEMENT LTD
Called Up Share Capital | 2011-09-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 19,489 |
Current Assets | 2011-09-01 | £ 142,919 |
Debtors | 2011-09-01 | £ 123,430 |
Fixed Assets | 2011-09-01 | £ 1,495 |
Shareholder Funds | 2011-09-01 | £ 14,935 |
Tangible Fixed Assets | 2011-09-01 | £ 1,495 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACUITY PROGRAMME MANAGEMENT LTD are:
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. |