ACUITY GLOBAL LIMITED
SHREWSBURY WIRELESS INITIATIVES LIMITED

Hellopages » Shropshire » Shropshire » SY5 6AY

Company number 05678503
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address DINGLE VIEW COUND MOOR, COUND, SHREWSBURY, SY5 6AY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 17 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-28 . The most likely internet sites of ACUITY GLOBAL LIMITED are www.acuityglobal.co.uk, and www.acuity-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Acuity Global Limited is a Private Limited Company. The company registration number is 05678503. Acuity Global Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Acuity Global Limited is Dingle View Cound Moor Cound Shrewsbury Sy5 6ay. The company`s financial liabilities are £0.56k. It is £-8.28k against last year. The cash in hand is £0.72k. It is £0.45k against last year. And the total assets are £0.86k, which is £-11.19k against last year. COPE, Christopher is a Director of the company. HUNTER-COPE, Heidi Elizabeth is a Director of the company. Secretary HUNTER, Christopher John Mccully has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Other information technology service activities".


acuity global Key Finiance

LIABILITIES £0.56k
-94%
CASH £0.72k
+170%
TOTAL ASSETS £0.86k
-93%
All Financial Figures

Current Directors

Director
COPE, Christopher
Appointed Date: 17 January 2006
57 years old

Director
HUNTER-COPE, Heidi Elizabeth
Appointed Date: 13 January 2015
55 years old

Resigned Directors

Secretary
HUNTER, Christopher John Mccully
Resigned: 05 February 2013
Appointed Date: 16 May 2007

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 16 May 2007
Appointed Date: 17 January 2006

Persons With Significant Control

Mr Chris Cope
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACUITY GLOBAL LIMITED Events

31 Mar 2017
Micro company accounts made up to 31 May 2016
31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

...
... and 28 more events
16 May 2007
Secretary resigned
16 May 2007
Accounting reference date extended from 31/01/07 to 31/05/07
16 May 2007
Return made up to 17/01/07; full list of members
15 May 2007
Registered office changed on 15/05/07 from: c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP
17 Jan 2006
Incorporation