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

ACASTA EUROPE LIMITED

4 STATION ROAD STATION ROAD, CHEADLE HULME, CHEADLE, SK8 5AE,
Company Registration Number
07270251
Private Limited Company
Active

Company Overview

About Acasta Europe Ltd
ACASTA EUROPE LIMITED was founded on 2010-06-01 and has its registered office in Cheadle. The organisation's status is listed as "Active". Acasta Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACASTA EUROPE LIMITED
 
Legal Registered Office
4 STATION ROAD STATION ROAD
CHEADLE HULME
CHEADLE
SK8 5AE
Other companies in SK4
 
Previous Names
FOCUS INSURANCE SERVICES LIMITED01/04/2015
FIRMUS UNDERWRITING SOLUTIONS LTD30/05/2014
BIZNIZ SOLUTIONS LIMITED13/05/2011
Filing Information
Company Number 07270251
Company ID Number 07270251
Date formed 2010-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 14:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACASTA EUROPE 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.
Companies with same name ACASTA EUROPE LIMITED
The following companies were found which have the same name as ACASTA EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACASTA EUROPEAN INSURANCE COMPANY LIMITED UNIT 1, 124 IRISH TOWN GIBRALTAR Active Company formed on the 2023-01-05

Company Officers of ACASTA EUROPE LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE PHILPIN
Company Secretary 2014-10-14
ANDREW MARK SHAW
Director 2018-01-01
KEITH WILLIAM WARDELL
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK KEARNS
Director 2014-04-28 2018-07-10
ANDREW MARK SHAW
Director 2017-12-01 2017-12-01
CHRISTOPHER KELLY
Director 2014-04-28 2017-08-31
PETER DANIEL DONE
Director 2015-07-26 2015-07-27
LEA ANNE DONE-JACKSON
Director 2015-07-26 2015-07-27
NICOLA ANNE DONE-ORRELL
Director 2015-07-26 2015-07-27
ZAHRA MIAN
Company Secretary 2014-06-12 2014-08-27
MATTHEW JAMES DOLAN
Director 2011-05-01 2014-05-01
GABRIEL PATRICK BRADLEY
Director 2011-05-01 2013-04-05
DIANA LOUISE BRITTON
Director 2010-06-01 2011-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK SHAW ALTERNATIVE PROPOSITIONS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
KEITH WILLIAM WARDELL IRWELL INSURANCE COMPANY LIMITED Director 2014-10-02 CURRENT 1994-01-13 Active
KEITH WILLIAM WARDELL FISL LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-08
KEITH WILLIAM WARDELL SOUTHALL HARRIES AND ASSOCIATES LTD Director 2013-07-19 CURRENT 2012-11-19 Active
KEITH WILLIAM WARDELL JENSTEN GROUP LIMITED Director 2013-06-13 CURRENT 2012-11-22 Active
KEITH WILLIAM WARDELL UK WARRANTY LIMITED Director 2013-05-31 CURRENT 2011-08-03 Active
KEITH WILLIAM WARDELL FOCUS LEGAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2017-06-06
KEITH WILLIAM WARDELL ALTERNATIVE PROPOSITIONS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
KEITH WILLIAM WARDELL EMERGENCY COMPARE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
KEITH WILLIAM WARDELL WADDLES LIMITED Director 2003-12-22 CURRENT 2003-12-22 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
2024-05-10CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19APPOINTMENT TERMINATED, DIRECTOR IAN PALEY
2023-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES GIBSON
2022-12-13Change of details for Mr Peter Daniel Done as a person with significant control on 2021-11-01
2022-12-13Change of details for Mrs Nicola Anne Done-Orrell as a person with significant control on 2021-11-01
2022-12-13DIRECTOR APPOINTED MR MICHAEL CYRIL TRURAN
2022-12-13Change of details for Mrs Lea Anne Done-Jackson as a person with significant control on 2021-11-01
2022-12-13Termination of appointment of Lynn Thorne on 2022-11-30
2022-09-29Audited abridged accounts made up to 2021-12-31
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED MR PAUL MARTIN BRIERLEY
2022-01-05AP01DIRECTOR APPOINTED MR PAUL MARTIN BRIERLEY
2021-11-30AP01DIRECTOR APPOINTED MR SHAUN LEACH
2021-11-17AP01DIRECTOR APPOINTED MR PAUL JAMES GIBSON
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DANIEL DONE
2021-11-08PSC07CESSATION OF KEITH WILLIAM WARDELL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AP01DIRECTOR APPOINTED MR IAN PALEY
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM WARDELL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-07-07AP03Appointment of Mrs Lynn Thorne as company secretary on 2020-07-07
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Anglia House 2nd Floor Carrs Road Cheadle SK8 2LA England
2020-07-07TM02Termination of appointment of Emma Louise Philpin on 2020-07-07
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK KEARNS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR ANDREW MARK SHAW
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SHAW
2017-12-06AP01DIRECTOR APPOINTED MR ANDREW MARK SHAW
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 2nd Floor Anglia House Carrs Road Cheadle Cheshire SK8 2AJ England
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 15000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-09AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DONE-ORRELL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LEA DONE-JACKSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONE
2015-07-26AP01DIRECTOR APPOINTED MRS NICOLA ANNE DONE-ORRELL
2015-07-26AP01DIRECTOR APPOINTED MRS LEA ANNE DONE-JACKSON
2015-07-26AP01DIRECTOR APPOINTED MR PETER DANIEL DONE
2015-07-07AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01RES15CHANGE OF NAME 01/04/2015
2015-04-01CERTNMCompany name changed focus insurance services LIMITED\certificate issued on 01/04/15
2015-03-09AP01DIRECTOR APPOINTED MR DAVID MARK KEARNS
2014-10-20AP03SECRETARY APPOINTED MISS EMMA LOUISE PHILPIN
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY ZAHRA MIAN
2014-06-23AP03SECRETARY APPOINTED MISS ZAHRA MIAN
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 14000
2014-06-23AR0101/06/14 FULL LIST
2014-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-30CERTNMCOMPANY NAME CHANGED FIRMUS UNDERWRITING SOLUTIONS LTD CERTIFICATE ISSUED ON 30/05/14
2014-05-28RES15CHANGE OF NAME 21/05/2014
2014-05-28NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOLAN
2014-05-06AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER KELLY
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 2ND FLOOR ANGLIA HOUSE CARRS ROAD CHEADLE CHESHIRE SK8 2LA UNITED KINGDOM
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, 2ND FLOOR ANGLIA HOUSE, CARRS ROAD, CHEADLE, CHESHIRE, SK8 2LA, UNITED KINGDOM
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16SH0113/08/13 STATEMENT OF CAPITAL GBP 14000
2013-07-10AR0101/06/13 FULL LIST
2013-06-07AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL BRADLEY
2013-02-19AP01DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL
2012-11-23AA01PREVEXT FROM 30/06/2012 TO 31/07/2012
2012-07-16AR0101/06/12 FULL LIST
2012-06-22SH0122/06/12 STATEMENT OF CAPITAL GBP 1000
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-29AA01CURRSHO FROM 30/06/2011 TO 30/06/2010
2011-06-10AR0101/06/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BRITTON
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA LOUISE ARKSEY / 15/06/2010
2011-05-24AP01DIRECTOR APPOINTED MR MATTHEW JAMES DOLAN
2011-05-23AP01DIRECTOR APPOINTED MR GABRIEL PATRICK BRADLEY
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 1 WILBY ROAD ECCLES NORWICH NORFOLK NR16 2PF UNITED KINGDOM
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, 1 WILBY ROAD, ECCLES, NORWICH, NORFOLK, NR16 2PF, UNITED KINGDOM
2011-05-13RES15CHANGE OF NAME 29/03/2011
2011-05-13CERTNMCOMPANY NAME CHANGED BIZNIZ SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ACASTA EUROPE 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 ACASTA EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACASTA EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACASTA EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ACASTA EUROPE LIMITED registering or being granted any patents
Domain Names

ACASTA EUROPE LIMITED owns 1 domain names.

fusolutions.co.uk  

Trademarks
We have not found any records of ACASTA EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACASTA EUROPE 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 (66220 - Activities of insurance agents and brokers) as ACASTA EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACASTA EUROPE 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 ACASTA EUROPE 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 ACASTA EUROPE 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.