Acumen Contracting Services Limited

General information

Name:

Acumen Contracting Services Ltd

Office Address:

Acre House 11-15 William Road NW1 3ER London

Number: 04005463

Incorporation date: 2000-06-01

Dissolution date: 2019-06-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04005463 twenty four years ago, Acumen Contracting Services Limited had been a private limited company until Tuesday 18th June 2019 - the date it was officially closed. The firm's last known registration address was Acre House 11-15, William Road London.

The following business was managed by one managing director: Irfan U. who was administering it for nineteen years.

Executives who had significant control over the firm were: Irfan U. had substantial control or influence over the company. Adnan U. had substantial control or influence over the company. Catherine U. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Irfan U.

Role: Director

Appointed: 01 June 2000

Latest update: 20 August 2023

People with significant control

Irfan U.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Adnan U.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Catherine U.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Farzana U.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 15 June 2019
Confirmation statement last made up date 01 June 2018
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 November 2014
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 19 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 November 2012
Annual Accounts 9 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers
Free Download
Sun, 30th Sep 2018 - the day secretary's appointment was terminated (TM02)
filed on: 21st, March 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Similar companies nearby

Closest companies