ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

Stretton Green Distribution Park Langford Way Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ, Cheshire, England
StatusACTIVE
Company No.03424393
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED is an active private limited company with number 03424393. It was incorporated 26 years, 8 months, 26 days ago, on 26 August 1997. The company address is Stretton Green Distribution Park Langford Way Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ, Cheshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Van Mourik

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Lee Price

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Corrway

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Corrway

Appointment date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Williams

Termination date: 2020-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Sebastien Robert Desreumaux

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Sebastien Robert Desreumaux

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Meir

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Ahl Anglia Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Ms Elaine Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-25

Officer name: Rupert Henry Conquest Nichols

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stobart

Termination date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ

Change date: 2017-04-05

Old address: Stretton Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH19

Capital : 6,899,322 GBP

Date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Pickering

Change date: 2016-12-11

Documents

View document PDF

Legacy

Date: 09 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/16

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 6,899,322.1 GBP

Date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Henry Conquest Nichols

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Keith Meir

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Brian Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Lampert

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: David Francis Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: Stretton Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Old address: Acumen Distribution Services Holdings Ltd Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH19

Date: 2014-09-23

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/14

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Palmer-Baunack

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davd Harris

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Light

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Somerville

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Andrew Forbes Somerville

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avril Palmer-Baunack

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Heathcote Light

Change date: 2010-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Francis Harris

Change date: 2010-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from care of walon uk LTD boundary way lufton trading estate, lufton yeovil somerset BA22 8HZ united kingdom

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary philippa armstrong

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell brown

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david francis harris

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2007 to 31/12/2006

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF


Some Companies

ASPIRE MEDICAL GROUP LIMITED

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:07024408
Status:ACTIVE
Category:Private Limited Company

BRIAN CHILVERS AND SONS LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:04569676
Status:LIQUIDATION
Category:Private Limited Company

LYNEHILL HOLDINGS COMPANY LIMITED

4 ST JUDES ROAD,WOLVERHAMPTON,WV6 0EB

Number:09896591
Status:ACTIVE
Category:Private Limited Company

RAVCORP LTD

28 ROBERT MALCOLM CLOSE,MANCHESTER,M40 8LD

Number:11818789
Status:ACTIVE
Category:Private Limited Company

RSONAL DYES & CHEMICALS UK LIMITED

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08076278
Status:ACTIVE
Category:Private Limited Company

SHAHZAD LTD

NO :205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:07221479
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source