CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACUMEN PROMOTIONS LIMITED
Company
ACUMEN PROMOTIONS
Phone:
01264 773 387
B⁺
rating
KEY FINANCES
Year
2016
Assets
£234.96k
▲ £32.68k (16.15 %)
Cash
£33.27k
▼ £-4.41k (-11.70 %)
Liabilities
£248.03k
▲ £63.4k (34.34 %)
Net Worth
£-13.07k
▼ £-30.72k (-174.04 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Test Valley
Company name
ACUMEN PROMOTIONS LIMITED
Company number
05171079
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.acumen-promotions.co.uk
Phones
01264 773 387
Registered Address
10 MAYFIELD AVENUE IND PARK,
WEYHILL,
ANDOVER,
HANTS,
SP11 8HU
ECONOMIC ACTIVITIES
46410
Wholesale of textiles
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
16 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 5 July 2015
CHARGES
15 January 2010
Status
Outstanding
Delivered
23 January 2010
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…
16 October 2009
Status
Outstanding
Delivered
27 October 2009
Persons entitled
Hitachi Capital Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
See Also
ACUMEN LEARNING CONSULTANTS LTD
ACUMEN PORTFOLIO SOLUTIONS LIMITED
ACUMEN SEALS LTD
ACUMIN CONSULTING LIMITED
ACUNUTRITION LIMITED
ACURA SYSTEMS LIMITED
Last update 2018
ACUMEN PROMOTIONS LIMITED DIRECTORS
Anthony Joseph Bailey
Acting
Appointed
05 July 2004
Role
Secretary
Address
Dorset House, Ring Street, Stalbridge, Dorset, DT10 2LZ
Name
BAILEY, Anthony Joseph
Neil David Lawrence Bradbury
Acting
PSC
Appointed
05 July 2004
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
150 Junction Road, Andover, Hampshire, SP10 3JF
Country Of Residence
England
Name
BRADBURY, Neil David Lawrence
Notified On
5 July 2016
Nature Of Control
Ownership of shares – 75% or more
HBS SECRETARIAL SERVICES LIMITED
Resigned
Appointed
05 July 2004
Resigned
05 July 2004
Role
Secretary
Address
5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 5XY
Name
HBS SECRETARIAL SERVICES LIMITED
Christopher John Hutchinson
Resigned
Appointed
05 July 2004
Resigned
31 March 2012
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
44 Heathfield, Brighton Hill, Basingstoke, Hampshire, RG22 4PA
Country Of Residence
England
Name
HUTCHINSON, Christopher John
HBS NOMINEES LIMITED
Resigned
Appointed
05 July 2004
Resigned
05 July 2004
Role
Director
Address
5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX
Name
HBS NOMINEES LIMITED
HBS SECRETARIAL SERVICES LIMITED
Resigned
Appointed
05 July 2004
Resigned
05 July 2004
Role
Director
Address
5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 5XY
Name
HBS SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.