Acumak Ltd BASINGSTOKE


Founded in 2007, Acumak, classified under reg no. 06426522 is an active company. Currently registered at The Workshop, Blacklands Farm RG24 7AU, Basingstoke the company has been in the business for 17 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - Danny O., appointed on 20 October 2014. In addition, a secretary was appointed - Denise G., appointed on 4 October 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acumak Ltd Address / Contact

Office Address The Workshop, Blacklands Farm
Office Address2 Newnham Lane
Town Basingstoke
Post code RG24 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06426522
Date of Incorporation Wed, 14th Nov 2007
Industry Cold forming or folding
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Denise G.

Position: Secretary

Appointed: 04 October 2017

Danny O.

Position: Director

Appointed: 20 October 2014

Stuart A.

Position: Director

Appointed: 18 November 2010

Resigned: 20 October 2014

Bruce K.

Position: Director

Appointed: 18 November 2010

Resigned: 01 February 2017

Bruce K.

Position: Secretary

Appointed: 18 November 2010

Resigned: 01 February 2017

Danny O.

Position: Director

Appointed: 14 November 2007

Resigned: 18 November 2010

Roger B.

Position: Director

Appointed: 14 November 2007

Resigned: 18 November 2010

Danny O.

Position: Secretary

Appointed: 14 November 2007

Resigned: 18 November 2010

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Danny O. This PSC and has 75,01-100% shares. The second one in the PSC register is Bruce K. This PSC owns 25-50% shares. The third one is Stuart A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Danny O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Bruce K.

Notified on 6 April 2016
Ceased on 2 November 2019
Nature of control: 25-50% shares

Stuart A.

Notified on 6 April 2016
Ceased on 2 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand74 25183 57279 342103 609115 07617 503
Current Assets167 278173 466202 192255 693246 923306 343
Debtors77 30675 367110 391141 976109 667241 364
Net Assets Liabilities100 82291 761111 892109 400131 595165 480
Other Debtors2 0001 6051 5751 5953 7523 337
Property Plant Equipment32 13422 20016 22814 53544 17769 863
Total Inventories15 72114 52712 45910 10822 18047 476
Other
Accumulated Amortisation Impairment Intangible Assets29 53029 53029 53029 53029 530 
Accumulated Depreciation Impairment Property Plant Equipment57 88168 02072 81986 17591 393118 800
Additional Provisions Increase From New Provisions Recognised -2 019-1 135-3215 6324 880
Average Number Employees During Period121211131214
Creditors14 5628 7372 91245 83343 58025 833
Deferred Tax Liabilities6 2374 2183 0832 7628 39413 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 3507 4662 020450 
Disposals Property Plant Equipment 1 7008 1542 432600 
Finance Lease Liabilities Present Value Total14 5628 7372 9122 9133 099 
Fixed Assets32 13422 20016 22814 53544 17769 863
Increase From Depreciation Charge For Year Property Plant Equipment 11 48912 26515 3765 66827 407
Intangible Assets Gross Cost29 53029 53029 53029 53029 530 
Net Current Assets Liabilities89 48782 516101 659143 460139 392134 724
Number Shares Issued Fully Paid 500500500500500
Other Creditors16 0968 17513 03020 08025 19720 578
Other Taxation Social Security Payable19 90022 93634 39825 89022 48841 644
Par Value Share 11111
Property Plant Equipment Gross Cost90 01590 22089 047100 710135 570188 663
Provisions6 2374 2183 0832 7628 39413 274
Provisions For Liabilities Balance Sheet Subtotal6 2374 2183 0832 7628 39413 274
Total Additions Including From Business Combinations Property Plant Equipment 1 9056 98114 09535 46053 093
Total Assets Less Current Liabilities121 621104 716117 887157 995183 569204 587
Trade Creditors Trade Payables35 97054 01447 28059 18346 74799 397
Trade Debtors Trade Receivables75 30673 762108 816140 381105 915238 027
Bank Borrowings Overdrafts   45 83335 83425 833

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements