This company is commonly known as Acorn Business Centres (stockport) Limited. The company was founded 34 years ago and was given the registration number 02394598. The firm's registered office is in STOCKPORT. You can find them at Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ACORN BUSINESS CENTRES (STOCKPORT) LIMITED |
---|---|---|
Company Number | : | 02394598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS | Secretary | 01 March 2021 | Active |
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS | Director | 01 May 2015 | Active |
3 White Lady Close, Worsley, M38 0YE | Secretary | 01 April 1995 | Active |
Fairhurst House, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS | Secretary | 01 June 2014 | Active |
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS | Secretary | 04 March 2011 | Active |
30 Jacksons Lane, Hazel Grove, Stockport, SK7 6EL | Secretary | 14 November 1995 | Active |
2 Lisburne Avenue, Offerton, Stockport, SK2 5RP | Secretary | 21 December 1992 | Active |
27 St Martins Road, Ashton On Mersey, Sale, M33 5PX | Secretary | 14 July 1993 | Active |
Moat Hall, Thorner Lane Scarcroft, Leeds, LS14 3AL | Secretary | 28 September 1992 | Active |
Flat 5 Victoria Road, Sheffield, S10 2DJ | Secretary | - | Active |
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS | Secretary | 01 May 2015 | Active |
13 Bodmin Drive, Bramhall, Stockport, SK7 2HX | Secretary | 04 January 1999 | Active |
1 Courtney Green, Wilmslow, SK9 2RX | Director | 15 June 1993 | Active |
372 Chester Road, Woodford, Stockport, SK7 1QG | Director | 14 July 1993 | Active |
75 Mallinson Road, London, SW11 1BW | Director | - | Active |
34 Longmeadow, Cheadle Hulme, Cheadle, SK8 7ER | Director | 14 July 1993 | Active |
Rowan Court, Concord Business Park, Threawood Road, Manchester, M33 0RR | Director | 22 November 2009 | Active |
30 Green Pastures, Heaton Mersey, Stockport, SK4 3RA | Director | 15 June 1993 | Active |
8 Thorn Grove, Cheadle Hulme, Stockport, SK8 7LB | Director | 14 July 1993 | Active |
124 Sandown Road, Hazel Grove, Stockport, SK7 6NX | Director | 14 July 1993 | Active |
Parkview, 19 Grove Lane, Cheadle Hulme, Cheadle, SK8 7LZ | Director | 30 July 2001 | Active |
77 Waterloo Road, Bramhall, Stockport, SK7 2NT | Director | 21 December 1992 | Active |
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Uk, SK4 1AS | Director | 25 February 2011 | Active |
Mr Nigel Robert Blyth | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Officers | Termination secretary company with name termination date. | Download |
2015-07-28 | Officers | Appoint person director company with name date. | Download |
2015-07-28 | Officers | Appoint person secretary company with name date. | Download |
2015-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.