Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACUITY PROFESSIONAL GROUP LIMITED
Company Information for

ACUITY PROFESSIONAL GROUP LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
06133703
Private Limited Company
Active

Company Overview

About Acuity Professional Group Ltd
ACUITY PROFESSIONAL GROUP LIMITED was founded on 2007-03-01 and has its registered office in Bexhill. The organisation's status is listed as "Active". Acuity Professional Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACUITY PROFESSIONAL GROUP LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in EC2R
 
Previous Names
FPSS GROUP LIMITED30/10/2015
SDM ENTERPRISES LIMITED20/08/2008
Filing Information
Company Number 06133703
Company ID Number 06133703
Date formed 2007-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUITY PROFESSIONAL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACUITY PROFESSIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CRAMER
Company Secretary 2007-03-01
STEPHEN JOHN CRAMER
Director 2007-03-01
KEITH ROBERT MALCOURONNE
Director 2008-11-20
STUART DOUGLAS MCGREEVY
Director 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CRAMER JUST FOR ACCOUNTANTS LIMITED Company Secretary 2006-11-01 CURRENT 2003-10-23 Active
STEPHEN JOHN CRAMER BFCA LIMITED Director 2016-04-14 CURRENT 2016-01-07 Active
STEPHEN JOHN CRAMER ACUITY PROFESSIONAL SERVICES LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
STEPHEN JOHN CRAMER SUPERFICIAL TECHNOLOGIES LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2014-06-19
STEPHEN JOHN CRAMER JUST FOR ACCOUNTANTS LIMITED Director 2006-11-01 CURRENT 2003-10-23 Active
STEPHEN JOHN CRAMER RESTRUCTURE 2023 LIMITED Director 2006-10-24 CURRENT 2005-10-17 In Administration
KEITH ROBERT MALCOURONNE TICKX LIMITED Director 2015-10-01 CURRENT 2015-05-29 Active
KEITH ROBERT MALCOURONNE HEATHROW CORPORATE CONSULTING LIMITED Director 2006-01-18 CURRENT 1971-05-28 Active
KEITH ROBERT MALCOURONNE HEATHROW BUSINESS CONSULTING LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active
KEITH ROBERT MALCOURONNE GUILDFORD DIOCESAN BOARD OF FINANCE(THE) Director 2004-01-01 CURRENT 1927-10-27 Active
KEITH ROBERT MALCOURONNE FAIRFIELD NOMINEES LIMITED Director 1992-01-01 CURRENT 1972-03-01 Active
STUART DOUGLAS MCGREEVY N.HAGGART & CO. LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
STUART DOUGLAS MCGREEVY J C BEAMES & CO. LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
STUART DOUGLAS MCGREEVY BFCA LIMITED Director 2016-04-14 CURRENT 2016-01-07 Active
STUART DOUGLAS MCGREEVY FORMATIONS NO 70 LTD Director 2016-02-29 CURRENT 2011-03-30 Active
STUART DOUGLAS MCGREEVY COPP & COMPANY LTD Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART DOUGLAS MCGREEVY THE CONTRACTORS ACCOUNTANT LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STUART DOUGLAS MCGREEVY ACUITY MEDICAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL GENERAL BROKERS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
STUART DOUGLAS MCGREEVY IMPACT3 LTD. Director 2013-09-30 CURRENT 2013-09-30 Active
STUART DOUGLAS MCGREEVY CLS CONSTRUCTION & DEVELOPMENTS LIMITED Director 2009-07-17 CURRENT 2009-07-17 Dissolved 2017-05-15
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL ADVISERS LTD Director 2004-06-01 CURRENT 2003-10-20 Active
STUART DOUGLAS MCGREEVY ETHICAL INVESTMENT CONSULTING LIMITED Director 2004-01-07 CURRENT 2003-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-02-08Director's details changed for Mr Michael David Sterling on 2024-02-08
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Fifth Floor 11 Leadenhall Street London EC3V 1LP
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Change of details for Mr Stuart Mcgreevy as a person with significant control on 2022-11-23
2023-02-14CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2511/11/21 STATEMENT OF CAPITAL GBP 2619.11
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25SH0111/11/21 STATEMENT OF CAPITAL GBP 2619.11
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-25CH01Director's details changed for Mr Jonathan William Skinner on 2021-10-25
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GREGORY GEISINGER
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AP01DIRECTOR APPOINTED MR MICHAEL STERLING
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-11CH01Director's details changed for Mr Scott Gregory Geisinger on 2020-11-11
2020-07-14TM02Termination of appointment of Stephen John Cramer on 2020-07-07
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CRAMER
2020-05-01PSC04Change of details for Mr Stuart Mcgreevy as a person with significant control on 2020-05-01
2020-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN CRAMER on 2020-05-01
2020-05-01CH01Director's details changed for Mr Stephen John Cramer on 2020-05-01
2020-01-15AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM SKINNER
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19PSC04Change of details for Mr Stuart Mcgreevy as a person with significant control on 2018-12-19
2018-12-19CH01Director's details changed for Mr Stuart Mcgreevy on 2018-12-19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061337030001
2018-10-26PSC07CESSATION OF STUART DOUGLAS MCGREEVY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1650
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DOUGLAS MCGREEVY
2018-05-17SH0130/03/18 STATEMENT OF CAPITAL GBP 150
2018-05-11RES01ADOPT ARTICLES 18/04/2018
2018-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-11RES13Resolutions passed:
  • Allotment of shares 18/04/2018
  • ADOPT ARTICLES
  • Resolution of authority to purchase a number of shares
2018-05-02SH0130/03/18 STATEMENT OF CAPITAL GBP 1500
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1443.2
2018-04-26SH02Sub-division of shares on 2018-03-30
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061337030002
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1443.2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-16CH01Director's details changed for Mr Keith Robert Malcouronne on 2016-02-16
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30RES15CHANGE OF NAME 30/10/2015
2015-10-30CERTNMCompany name changed fpss group LIMITED\certificate issued on 30/10/15
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061337030001
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1443.2
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-23AD02Register inspection address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP
2015-07-23SH0109/06/15 STATEMENT OF CAPITAL GBP 1443.2
2015-04-10CH01Director's details changed for Mr Stuart Douglas Mcgreevy on 2015-04-10
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM 80 Coleman Street London EC2R 5BJ
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1202.7
2014-11-05AR0109/10/14 ANNUAL RETURN FULL LIST
2014-11-05AD02SAIL ADDRESS CHANGED FROM: THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX ENGLAND
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AR0109/10/13 FULL LIST
2013-11-05AD02SAIL ADDRESS CREATED
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX UNITED KINGDOM
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AR0109/10/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAMER / 31/10/2012
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0109/10/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0109/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 09/10/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA UNITED KINGDOM
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM OLYMPIC HOUSE, 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY
2009-10-26AR0109/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAMER / 02/10/2009
2008-11-27288aDIRECTOR APPOINTED KEITH ROBERT MALCOURONNE
2008-11-2588(2)AD 01/11/08 GBP SI 527@0.1=52.7 GBP IC 1900/1952.7
2008-11-0788(2)AD 20/10/08 GBP SI 9000@0.1=900 GBP IC 1000/1900
2008-10-27363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION FULL
2008-10-27288aDIRECTOR APPOINTED STEPHEN JOHN CRAMER
2008-09-02123NC INC ALREADY ADJUSTED 24/08/08
2008-09-02RES04GBP NC 1000/100000 24/08/2008
2008-09-0288(2)AD 26/08/08 GBP SI 989@0.1=98.9 GBP IC 1/99.9
2008-08-20CERTNMCOMPANY NAME CHANGED SDM ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/08/08
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACUITY PROFESSIONAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACUITY PROFESSIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ACUITY PROFESSIONAL GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUITY PROFESSIONAL GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,203
Called Up Share Capital 2012-03-31 £ 1,203
Debtors 2013-03-31 £ 71,875
Debtors 2012-03-31 £ 71,875
Shareholder Funds 2013-03-31 £ 193,576
Shareholder Funds 2012-03-31 £ 193,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACUITY PROFESSIONAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACUITY PROFESSIONAL GROUP LIMITED
Trademarks
We have not found any records of ACUITY PROFESSIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUITY PROFESSIONAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACUITY PROFESSIONAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACUITY PROFESSIONAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUITY PROFESSIONAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACUITY PROFESSIONAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.