ACUITY PROFESSIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ACUITY PROFESSIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133703

Incorporation date

01/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon09/03/2026
Confirmation statement made on 2026-01-25 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon22/05/2025
Particulars of variation of rights attached to shares
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2025-03-26
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon15/11/2024
Registration of charge 061337030003, created on 2024-11-15
dot icon20/10/2024
Purchase of own shares.
dot icon20/10/2024
Cancellation of shares. Statement of capital on 2024-08-13
dot icon21/08/2024
Change of details for Mr Stuart Mcgreevy as a person with significant control on 2024-08-10
dot icon20/08/2024
Director's details changed for Mr Stuart Douglas Mcgreevy on 2024-08-10
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon08/02/2024
Director's details changed for Mr Michael David Sterling on 2024-02-08
dot icon10/11/2023
Resolutions
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon26/10/2023
Satisfaction of charge 061337030002 in full
dot icon17/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-17
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Change of details for Mr Stuart Mcgreevy as a person with significant control on 2022-11-23
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-11-11
dot icon11/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon25/10/2021
Director's details changed for Mr Jonathan William Skinner on 2021-10-25
dot icon11/10/2021
Termination of appointment of Scott Gregory Geisinger as a director on 2021-10-08
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Appointment of Mr Michael Sterling as a director on 2021-06-01
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon11/11/2020
Director's details changed for Mr Jonathan William Skinner on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Scott Gregory Geisinger on 2020-11-11
dot icon14/07/2020
Termination of appointment of Stephen John Cramer as a secretary on 2020-07-07
dot icon14/07/2020
Termination of appointment of Stephen John Cramer as a director on 2020-07-07
dot icon01/05/2020
Change of details for Mr Stuart Mcgreevy as a person with significant control on 2020-05-01
dot icon01/05/2020
Secretary's details changed for Mr Stephen John Cramer on 2020-05-01
dot icon01/05/2020
Director's details changed for Mr Stuart Mcgreevy on 2020-05-01
dot icon01/05/2020
Director's details changed for Mr Stephen John Cramer on 2020-05-01
dot icon15/01/2020
Appointment of Mr Scott Gregory Geisinger as a director on 2020-01-15
dot icon15/01/2020
Appointment of Mr Jonathan William Skinner as a director on 2020-01-15
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Change of details for Mr Stuart Mcgreevy as a person with significant control on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Stuart Mcgreevy on 2018-12-19
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon02/11/2018
Satisfaction of charge 061337030001 in full
dot icon26/10/2018
Cessation of Stuart Douglas Mcgreevy as a person with significant control on 2016-04-06
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon25/05/2018
Notification of Stuart Douglas Mcgreevy as a person with significant control on 2016-04-06
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon11/05/2018
Resolutions
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon26/04/2018
Sub-division of shares on 2018-03-30
dot icon24/01/2018
Registration of charge 061337030002, created on 2018-01-24
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon16/02/2016
Director's details changed for Mr Keith Robert Malcouronne on 2016-02-16
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Certificate of change of name
dot icon29/09/2015
Registration of charge 061337030001, created on 2015-09-11
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Register inspection address has been changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon10/04/2015
Director's details changed for Mr Stuart Douglas Mcgreevy on 2015-04-10
dot icon10/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-10
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon05/11/2014
Register inspection address has been changed from The Old Church Quicks Road London SW19 1EX England to 80 Coleman Street London EC2R 5BJ
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon05/11/2013
Register inspection address has been changed
dot icon05/11/2013
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 2013-11-05
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr Keith Robert Malcouronne on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Stephen John Cramer on 2012-10-31
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Keith Robert Malcouronne on 2010-10-09
dot icon29/07/2010
Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2010-07-29
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2010
Registered office address changed from Olympic House, 196 the Broadway Wimbledon London SW19 1RY on 2010-01-13
dot icon26/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Stuart Douglas Mcgreevy on 2009-10-02
dot icon26/10/2009
Director's details changed for Mr Keith Robert Malcouronne on 2009-10-02
dot icon26/10/2009
Director's details changed for Mr Stephen John Cramer on 2009-10-02
dot icon27/11/2008
Director appointed keith robert malcouronne
dot icon25/11/2008
Ad 01/11/08\gbp si [email protected]=52.7\gbp ic 1900/1952.7\
dot icon07/11/2008
Ad 20/10/08\gbp si [email protected]=900\gbp ic 1000/1900\
dot icon27/10/2008
Return made up to 09/10/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Director appointed stephen john cramer
dot icon02/09/2008
Ad 26/08/08\gbp si [email protected]=98.9\gbp ic 1/99.9\
dot icon02/09/2008
Nc inc already adjusted 24/08/08
dot icon02/09/2008
Resolutions
dot icon20/08/2008
Certificate of change of name
dot icon01/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.44M
-
0.00
-
-
2022
0
2.09M
-
0.00
-
-
2023
0
2.03M
-
0.00
-
-
2023
0
2.03M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.03M £Descended-2.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cramer, Stephen John
Director
01/03/2007 - 07/07/2020
41
Mr Scott Gregory Geisinger
Director
15/01/2020 - 08/10/2021
18
Malcouronne, Keith Robert
Director
20/11/2008 - Present
24
Cramer, Stephen John
Secretary
01/03/2007 - 07/07/2020
1
Sterling, Michael David
Director
01/06/2021 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY PROFESSIONAL GROUP LIMITED

ACUITY PROFESSIONAL GROUP LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY PROFESSIONAL GROUP LIMITED?

toggle

ACUITY PROFESSIONAL GROUP LIMITED is currently Active. It was registered on 01/03/2007 .

Where is ACUITY PROFESSIONAL GROUP LIMITED located?

toggle

ACUITY PROFESSIONAL GROUP LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does ACUITY PROFESSIONAL GROUP LIMITED do?

toggle

ACUITY PROFESSIONAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACUITY PROFESSIONAL GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-25 with updates.