About

Registered Number: 03691291
Date of Incorporation: 04/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 3 Brindley Place, Birmingham, West Midlands, B1 2JB

 

Gva Acuity Ltd was setup in 1999, it's status is listed as "Active". This organisation has 10 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Adrian William 22 February 2002 - 1
BURCHETT, Anthony Edward 30 September 1999 - 1
DUMAS, Christopher Richard 22 February 2002 - 1
BURCHETT, Anthony Edward 01 July 1999 01 September 1999 1
MARTIN, Gary 22 February 2002 30 November 2010 1
SKEHAL, Michael 16 November 1999 08 December 2003 1
SMITH, Warwick Alexander 11 January 2001 13 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PADBURY, Ian 26 August 2011 - 1
BURCHETT, Anthony Edward 18 February 1999 01 September 1999 1
LILLEY, Joy Elizabeth 01 September 1999 27 June 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 31 March 2020
PSC05 - N/A 02 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 12 February 2019
MA - Memorandum and Articles 12 February 2019
MR01 - N/A 07 February 2019
MR01 - N/A 07 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 05 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 09 October 2015
AUD - Auditor's letter of resignation 09 June 2015
MISC - Miscellaneous document 13 April 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA01 - Change of accounting reference date 23 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 24 January 2012
RESOLUTIONS - N/A 14 November 2011
CC04 - Statement of companies objects 14 November 2011
AA01 - Change of accounting reference date 20 October 2011
CH01 - Change of particulars for director 04 October 2011
TM02 - Termination of appointment of secretary 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA03 - Notice of resolution removing auditors 06 September 2011
AD01 - Change of registered office address 06 September 2011
AP03 - Appointment of secretary 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
CERTNM - Change of name certificate 30 August 2011
AD01 - Change of registered office address 30 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 05 November 2010
TM01 - Termination of appointment of director 05 July 2010
TM01 - Termination of appointment of director 31 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 22 January 2010
AP01 - Appointment of director 04 November 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 13 March 2008
353 - Register of members 15 February 2008
AA - Annual Accounts 16 November 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
123 - Notice of increase in nominal capital 16 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
225 - Change of Accounting Reference Date 06 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
AA - Annual Accounts 20 May 2002
CERTNM - Change of name certificate 30 April 2002
RESOLUTIONS - N/A 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
RESOLUTIONS - N/A 02 February 2002
RESOLUTIONS - N/A 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 11 June 2001
395 - Particulars of a mortgage or charge 28 February 2001
363a - Annual Return 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 20 September 2000
225 - Change of Accounting Reference Date 21 August 2000
AA - Annual Accounts 21 April 2000
363a - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
CERTNM - Change of name certificate 16 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

Mortgage debenture 19 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.