Acuity Consulting Engineers Limited YORK


Founded in 2005, Acuity Consulting Engineers, classified under reg no. 05477484 is an active company. Currently registered at 54 Bootham YO30 7XZ, York the company has been in the business for 19 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

There is a single director in the company at the moment - Matthew P., appointed on 10 June 2005. In addition, a secretary was appointed - Matthew P., appointed on 19 June 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Josephine S. who worked with the the company until 19 June 2014.

Acuity Consulting Engineers Limited Address / Contact

Office Address 54 Bootham
Town York
Post code YO30 7XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05477484
Date of Incorporation Fri, 10th Jun 2005
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Matthew P.

Position: Secretary

Appointed: 19 June 2014

Matthew P.

Position: Director

Appointed: 10 June 2005

Rm Nominees Limited

Position: Corporate Director

Appointed: 10 June 2005

Resigned: 10 June 2005

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 10 June 2005

Resigned: 10 June 2005

Josephine S.

Position: Director

Appointed: 10 June 2005

Resigned: 16 June 2014

Josephine S.

Position: Secretary

Appointed: 10 June 2005

Resigned: 19 June 2014

Dennis S.

Position: Director

Appointed: 10 June 2005

Resigned: 19 June 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Matthew P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth157 22534 69537 26331 233      
Balance Sheet
Current Assets179 71845 95751 56943 28822 47510 98837 41211 2174 2094 415
Net Assets Liabilities   31 56723 56312 60132 98512 659285-4 992
Cash Bank In Hand88 53827 9966 35012 662      
Debtors85 83017 96145 21930 626      
Net Assets Liabilities Including Pension Asset Liability157 22534 69537 26331 233      
Stocks Inventory5 350         
Tangible Fixed Assets3 0622 7292 0471 668      
Reserves/Capital
Called Up Share Capital1 000250250250      
Profit Loss Account Reserve156 22534 44537 01330 983      
Shareholder Funds157 22534 69537 26331 233      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 148-1 298-1 375-1 859-1 636-1 641-1 976
Average Number Employees During Period    111111
Creditors   12 2414 2194 2909 6843 2843 1508 085
Fixed Assets3 0622 7292 0471 6681 2391 9231 4431 082602451
Net Current Assets Liabilities154 48732 27535 43129 89823 62212 05333 40113 2131 324-3 467
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 5395 3665 3555 6735 280265203
Total Assets Less Current Liabilities157 54935 00437 47831 56624 86113 97634 84414 2951 926-3 016
Amount Specific Advance Or Credit Directors        633 
Amount Specific Advance Or Credit Made In Period Directors        633 
Amount Specific Advance Or Credit Repaid In Period Directors         -633
Creditors Due Within One Year25 23113 68216 13813 390      
Number Shares Allotted1 000250250250      
Par Value Share 111      
Provisions For Liabilities Charges324309215333      
Share Capital Allotted Called Up Paid1 000250        
Tangible Fixed Assets Additions 576        
Tangible Fixed Assets Cost Or Valuation14 75315 329        
Tangible Fixed Assets Depreciation11 69112 600        
Tangible Fixed Assets Depreciation Charged In Period 909        
Value Shares Allotted 250250250      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, September 2023
Free Download (4 pages)

Company search

Advertisements