ASTUTIS LIMITED
CARDIFF MANDACO 658 LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7QZ

Company number 07349554
Status Active
Incorporation Date 18 August 2010
Company Type Private Limited Company
Address 6 CHARNWOOD COURT PARC NANTGARW, NANTGARW, CARDIFF, CARDIFF, CF15 7QZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Nicholas James Bell as a secretary on 7 February 2017; Termination of appointment of Dene Caple as a secretary on 16 September 2016. The most likely internet sites of ASTUTIS LIMITED are www.astutis.co.uk, and www.astutis.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifteen years and two months. The distance to to Cardiff Queen Street Rail Station is 7.5 miles; to Cardiff Central Rail Station is 7.6 miles; to Bargoed Rail Station is 9 miles; to Cwmbach Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astutis Limited is a Private Limited Company. The company registration number is 07349554. Astutis Limited has been working since 18 August 2010. The present status of the company is Active. The registered address of Astutis Limited is 6 Charnwood Court Parc Nantgarw Nantgarw Cardiff Cardiff Cf15 7qz. The company`s financial liabilities are £49.43k. It is £22.79k against last year. The cash in hand is £303.4k. It is £47.33k against last year. And the total assets are £1598.77k, which is £539.05k against last year. BELL, Nicholas James is a Secretary of the company. LEA, David Alan is a Director of the company. LEA, Thomas David William is a Director of the company. MOORE, Richard Brenig is a Director of the company. ROWE, Geraint Anthony is a Director of the company. TERRY, Stephen Andrew is a Director of the company. Secretary CAPLE, Dene has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


astutis Key Finiance

LIABILITIES £49.43k
+85%
CASH £303.4k
+18%
TOTAL ASSETS £1598.77k
+50%
All Financial Figures

Current Directors

Secretary
BELL, Nicholas James
Appointed Date: 07 February 2017

Director
LEA, David Alan
Appointed Date: 05 January 2011
79 years old

Director
LEA, Thomas David William
Appointed Date: 01 August 2016
39 years old

Director
MOORE, Richard Brenig
Appointed Date: 05 January 2011
59 years old

Director
ROWE, Geraint Anthony
Appointed Date: 05 January 2011
53 years old

Director
TERRY, Stephen Andrew
Appointed Date: 05 January 2011
53 years old

Resigned Directors

Secretary
CAPLE, Dene
Resigned: 16 September 2016
Appointed Date: 05 January 2016

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 05 January 2011
Appointed Date: 18 August 2010

Director
BERRY, Stephen Richard
Resigned: 05 January 2011
Appointed Date: 18 August 2010
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 05 January 2011
Appointed Date: 18 August 2010

Persons With Significant Control

Mr David Alan Lea
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Richard Brenig Moore
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Stephen Andrew Terry
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Geraint Anthony Rowe
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

ASTUTIS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Appointment of Mr Nicholas James Bell as a secretary on 7 February 2017
08 Feb 2017
Termination of appointment of Dene Caple as a secretary on 16 September 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
10 Aug 2016
Appointment of Mr Thomas David William Lea as a director on 1 August 2016
...
... and 24 more events
17 Jan 2011
Appointment of Richard Brenig Moore as a director
17 Jan 2011
Appointment of Stephen Andrew Terry as a director
23 Nov 2010
Company name changed mandaco 658 LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23

23 Nov 2010
Change of name notice
18 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ASTUTIS LIMITED Charges

5 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…