Holt Acumen Ltd was dissolved on 2021-05-11.
Holt Acumen was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be roughly 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2015-04-20) was run by 1 director.
Director Mohammed A. who was appointed on 21 July 2020.
The company was officially classified as "licensed carriers" (53201).
The latest confirmation statement was filed on 2020-04-20 and last time the statutory accounts were filed was on 30 April 2020.
2016-04-20 is the date of the last annual return.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09549870 |
Date of Incorporation | Mon, 20th Apr 2015 |
Date of Dissolution | Tue, 11th May 2021 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 6 years old |
Account next due date | Mon, 31st Jan 2022 |
Account last made up date | Thu, 30th Apr 2020 |
Next confirmation statement due date | Tue, 4th May 2021 |
Last confirmation statement dated | Mon, 20th Apr 2020 |
Mohammed A.
Notified on | 21 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael H.
Notified on | 20 May 2020 |
Ceased on | 21 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Darryn M.
Notified on | 11 November 2019 |
Ceased on | 20 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael S.
Notified on | 4 October 2019 |
Ceased on | 11 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Allen A.
Notified on | 26 June 2019 |
Ceased on | 4 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David S.
Notified on | 24 April 2019 |
Ceased on | 26 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael M.
Notified on | 29 August 2018 |
Ceased on | 24 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John F.
Notified on | 29 January 2018 |
Ceased on | 29 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David B.
Notified on | 30 June 2017 |
Ceased on | 29 January 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lee B.
Notified on | 12 July 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 |
Net Worth | 1 | ||||
Balance Sheet | |||||
Current Assets | 1 467 | 1 | 232 | 1 | 390 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||
Reserves/Capital | |||||
Called Up Share Capital | 1 | ||||
Shareholder Funds | 1 | ||||
Other | |||||
Creditors | 1 466 | 231 | 389 | ||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | ||||
Creditors Due Within One Year | 1 466 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 11th, May 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy