This company is commonly known as Acorn Building & Decorating Ltd. The company was founded 22 years ago and was given the registration number 04443519. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 1b Buckhurst Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ACORN BUILDING & DECORATING LTD |
---|---|---|
Company Number | : | 04443519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b Buckhurst Road, Bexhill-on-sea, East Sussex, England, TN40 1QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, Buckhurst Road, Bexhill-On-Sea, England, TN40 1QF | Director | 20 December 2018 | Active |
1b, Buckhurst Road, Bexhill-On-Sea, England, TN40 1QF | Director | 20 December 2018 | Active |
Flat 2b 17 Cantelupe Road, Bexhill On Sea, TN40 1JG | Secretary | 01 March 2004 | Active |
Flat 4, 30 Collington Avenue, Bexhill On Sea, TN39 3NE | Secretary | 01 July 2002 | Active |
Acorn House, Lewis Avenue, Bexhill-On-Sea, England, TN40 2LE | Secretary | 01 June 2006 | Active |
84 High Street, Shoreham By Sea, BN43 5DB | Secretary | 21 May 2002 | Active |
Glyne House, York Road, Bexhill-On-Sea, England, TN40 2LE | Secretary | 17 April 2012 | Active |
11 Brittany Court, Sutherland Avenue, Bexhill On Sea, TN39 3QS | Secretary | 17 June 2006 | Active |
Glyne House, York Road, Bexhill-On-Sea, England, TN40 2LE | Director | 21 May 2002 | Active |
Mr James Edward Smart | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1b, Buckhurst Road, Bexhill-On-Sea, England, TN40 1QF |
Nature of control | : |
|
Mr Lee Thomas Smart | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1b, Buckhurst Road, Bexhill-On-Sea, England, TN40 1QF |
Nature of control | : |
|
Mr Stephen Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1b, Buckhurst Road, Bexhill-On-Sea, England, TN40 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.