UKBizDB.co.uk

ACORN CONSTRUCTION (YORKSHIRE) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Construction (yorkshire) Ltd.. The company was founded 27 years ago and was given the registration number 03224036. The firm's registered office is in LEEDS. You can find them at 35 Moxon Way, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACORN CONSTRUCTION (YORKSHIRE) LTD.
Company Number:03224036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 90020 - Support activities to performing arts
  • 90040 - Operation of arts facilities
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:35 Moxon Way, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, LS25 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Moxon Way, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, England, LS25 6ES

Secretary21 June 1997Active
35, Moxon Way, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, England, LS25 6ES

Director12 July 1996Active
35, Moxon Way, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, England, LS25 6ES

Director21 July 2010Active
Beckside Gift Shop, Hutton Le Hole, York, YO6 6UA

Secretary12 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 1996Active
7 Queen Elizabeth Drive, Scalby, Scarborough, YO13 0SR

Director12 July 1996Active

People with Significant Control

Mrs Rebecca Nutter
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:35, Moxon Way, Leeds, LS25 6ES
Nature of control:
  • Significant influence or control
Mrs Rebecca Nutter
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:35, Moxon Way, Leeds, LS25 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nutter
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:35, Moxon Way, Leeds, LS25 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.