About

Registered Number: 05792891
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Active
Registered Address: Acu House, Wood Street, Rugby, Warwickshire, CV21 2YX

 

Acu Promotions Ltd was founded on 24 April 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Doctor, Neil Ross, Doctor, Neil Ross, Hockey, Tracey, Thompson, Gary, Bonny, Brian Sidney, Brown, Roger, Hockey, Gareth Raymond, Parker, James, Thompson, Gary are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCTOR, Neil Ross 07 January 2019 - 1
BONNY, Brian Sidney 03 August 2006 31 December 2008 1
BROWN, Roger 03 August 2006 31 December 2010 1
HOCKEY, Gareth Raymond 24 April 2006 03 August 2006 1
PARKER, James 03 August 2006 31 July 2013 1
THOMPSON, Gary 12 December 2013 07 January 2019 1
Secretary Name Appointed Resigned Total Appointments
DOCTOR, Neil Ross 07 January 2019 - 1
HOCKEY, Tracey 24 April 2006 03 August 2006 1
THOMPSON, Gary 03 August 2006 07 January 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 11 May 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP03 - Appointment of secretary 07 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 18 August 2008
225 - Change of Accounting Reference Date 11 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.