General information

Name:

Holt Acumen Limited

Office Address:

191 Washington Street BD8 9QP Bradford

Number: 09549870

Incorporation date: 2015-04-20

Dissolution date: 2021-05-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Holt Acumen came into being in 2015 as a company enlisted under no 09549870, located at BD8 9QP Bradford at 191 Washington Street. The firm's last known status was dissolved. Holt Acumen had been on the market for 6 years.

This specific limited company was directed by a single managing director: Mohammed A., who was appointed in 2020.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 21 July 2020

Latest update: 1 February 2024

People with significant control

Mohammed A.
Notified on 21 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 20 May 2020
Ceased on 21 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darryn M.
Notified on 11 November 2019
Ceased on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 4 October 2019
Ceased on 11 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allen A.
Notified on 26 June 2019
Ceased on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 24 April 2019
Ceased on 26 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 29 August 2018
Ceased on 24 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John F.
Notified on 29 January 2018
Ceased on 29 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 30 June 2017
Ceased on 29 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee B.
Notified on 12 July 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020
Annual Accounts 07 December 2016
Start Date For Period Covered By Report 20 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 07 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
6
Company Age

Closest Companies - by postcode