UKBizDB.co.uk

ACORN DOORSETS LIMITED

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

This company is commonly known as Acorn Doorsets Limited. The company was founded 20 years ago and was given the registration number 05083934. The firm's registered office is in MANCHESTER. You can find them at Unit B2 Wardley Insustrial Estate Fallons Road, Worsley, Manchester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ACORN DOORSETS LIMITED
Company Number:05083934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit B2 Wardley Insustrial Estate Fallons Road, Worsley, Manchester, England, M28 2NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B2 Wardley Insustrial Estate, Fallons Road, Worsley, Manchester, England, M28 2NY

Secretary01 August 2004Active
Unit B2 Wardley Insustrial Estate, Fallons Road, Worsley, Manchester, England, M28 2NY

Director12 June 2020Active
Unit B2 Wardley Insustrial Estate, Fallons Road, Worsley, Manchester, England, M28 2NY

Director17 June 2008Active
Unit B2 Wardley Insustrial Estate, Fallons Road, Worsley, Manchester, England, M28 2NY

Director12 June 2020Active
Unit B2 Wardley Insustrial Estate, Fallons Road, Worsley, Manchester, England, M28 2NY

Director02 July 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 March 2004Active
24 Broad Street, Salford, Lancashire, M6 5BY

Director01 August 2004Active
41 Bridgeman Terrace, Wigan, United Kingdom, WN1 1TT

Director09 April 2018Active
41 Bridgeman Terrace, Wigan, England, WN1 1TT

Director09 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 March 2004Active

People with Significant Control

Mr Allan Bancks
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:English
Country of residence:England
Address:Unit B2 Wardley Insustrial Estate, Fallons Road, Manchester, England, M28 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Bowes
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit B2 Wardley Insustrial Estate, Fallons Road, Manchester, England, M28 2NY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Capital

Capital allotment shares.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Resolution

Resolution.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.