Acutec Limited COLESHILL


Founded in 1995, Acutec, classified under reg no. 03094253 is an active company. Currently registered at St Peters House B46 3AL, Coleshill the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 17th January 2005 Acutec Limited is no longer carrying the name I.t. Networks.

There is a single director in the company at the moment - Christopher R., appointed on 23 August 1995. In addition, a secretary was appointed - Elizabeth R., appointed on 14 July 2017. Currently there is one former director listed by the company - Bryan S., who left the company on 17 June 1999. In addition, the company lists several former secretaries whose names might be found in the list below.

Acutec Limited Address / Contact

Office Address St Peters House
Office Address2 Church Hill
Town Coleshill
Post code B46 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094253
Date of Incorporation Wed, 23rd Aug 1995
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Elizabeth R.

Position: Secretary

Appointed: 14 July 2017

Christopher R.

Position: Director

Appointed: 23 August 1995

Carole D.

Position: Secretary

Appointed: 28 October 2007

Resigned: 14 July 2017

Carmel W.

Position: Secretary

Appointed: 10 November 1999

Resigned: 28 October 2007

Edward B.

Position: Secretary

Appointed: 17 June 1999

Resigned: 10 November 1999

Angela S.

Position: Secretary

Appointed: 23 August 1995

Resigned: 17 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1995

Resigned: 23 August 1995

Bryan S.

Position: Director

Appointed: 23 August 1995

Resigned: 17 June 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Christopher R. The abovementioned PSC and has 75,01-100% shares.

Christopher R.

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

Company previous names

I.t. Networks January 17, 2005
Information Technology Networks September 9, 2004
I.t. Networks October 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand104 925114 150180 785177 983317 541587 641552 536705 677
Current Assets454 597493 534551 424636 305672 1311 161 7601 023 6141 216 485
Debtors319 672349 384340 639428 322324 590489 497385 090487 682
Net Assets Liabilities226 321201 075214 938227 737304 537395 943467 764515 626
Other Debtors36 91439 44337 98840 98839 44339 47945 95947 739
Property Plant Equipment24 10338 50328 12915 55114 92812 4979 08612 396
Total Inventories30 00030 00030 00030 00030 00084 622  
Other
Accumulated Amortisation Impairment Intangible Assets112 500127 500142 500150 001150 001150 001150 001 
Accumulated Depreciation Impairment Property Plant Equipment102 702110 226111 19933 16332 43942 97743 75750 544
Average Number Employees During Period  242425282931
Bank Borrowings Overdrafts    44 16734 16724 16714 167
Corporation Tax Payable    27 716 27 26127 799
Corporation Tax Recoverable     27 10727 107 
Creditors286 82913 3188 3713 74044 16734 16724 16714 167
Dividends Paid On Shares  7 501     
Fixed Assets 61 00435 63015 551    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 862     
Increase From Amortisation Charge For Year Intangible Assets 15 00015 0007 501    
Increase From Depreciation Charge For Year Property Plant Equipment 7 5239 7745 1834 97610 53814 9006 787
Intangible Assets37 50122 5017 501     
Intangible Assets Gross Cost150 001150 001150 001150 001150 001150 001150 001 
Net Current Assets Liabilities167 768156 210189 390215 926333 776417 613482 845517 397
Other Creditors85 92813 3188 3713 740108 882556 280319 904379 495
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 80183 2195 700 14 120 
Other Disposals Property Plant Equipment  9 78090 6146 770 20 265 
Other Taxation Social Security Payable115 750121 537133 027158 46090 57494 11692 378127 941
Property Plant Equipment Gross Cost126 805148 728139 32848 71447 36755 47452 84362 940
Provisions For Liabilities Balance Sheet Subtotal3 0512 8211 711     
Total Additions Including From Business Combinations Property Plant Equipment 21 923380 5 4238 10717 63410 097
Total Assets Less Current Liabilities229 372217 214225 020231 477348 704430 110491 931529 793
Trade Creditors Trade Payables85 15181 86985 935168 546105 35083 75191 226153 853
Trade Debtors Trade Receivables282 758309 941302 651387 334285 147422 911312 024439 943

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements