About

Registered Number: 06463672
Date of Incorporation: 04/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 16 Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ,

 

Acumen Technical Ltd was founded on 04 January 2008 and are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are Carrington, David, Fox, David, Gregory, Mark Christopher, Obrien, Matthew Alan. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, David 15 June 2017 - 1
FOX, David 12 April 2011 31 January 2020 1
GREGORY, Mark Christopher 04 January 2008 28 April 2010 1
OBRIEN, Matthew Alan 04 January 2008 06 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 January 2019
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 January 2018
PSC05 - N/A 27 July 2017
AD01 - Change of registered office address 27 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 19 November 2014
RESOLUTIONS - N/A 13 November 2014
RESOLUTIONS - N/A 13 November 2014
SH06 - Notice of cancellation of shares 13 November 2014
CC04 - Statement of companies objects 13 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 January 2011
SH06 - Notice of cancellation of shares 08 June 2010
SH06 - Notice of cancellation of shares 08 June 2010
SH03 - Return of purchase of own shares 20 May 2010
SH03 - Return of purchase of own shares 20 May 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 09 March 2010
AD01 - Change of registered office address 26 January 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
363a - Annual Return 30 January 2009
225 - Change of Accounting Reference Date 27 June 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.