UKBizDB.co.uk

ACORN ELECTRICAL WHOLESALE LIMITED

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

This company is commonly known as Acorn Electrical Wholesale Limited. The company was founded 16 years ago and was given the registration number 06473375. The firm's registered office is in WEST SUSSEX. You can find them at 93 Aldwick Road, Bognor Regis, West Sussex, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ACORN ELECTRICAL WHOLESALE LIMITED
Company Number:06473375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Blondell Drive, Aldwick, Bognor Regis, PO21 4BQ

Secretary15 January 2008Active
24 Crockford Road, Westbourne, Emsworth, PO10 8TW

Director15 January 2008Active
11 Blondell Drive, Aldwick, Bognor Regis, United Kingdom, PO21 4BQ

Director06 April 2020Active
7, The Hermitage, North Mundham, Chichester, United Kingdom, PO20 1LE

Director15 January 2008Active

People with Significant Control

Mrs Linda Joyce Crompton
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:7 The Hermitage, North Mundham, Chichester, United Kingdom, PO20 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Frank Rogers
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:24 Crockford Road, Westbourne, Emsworth, United Kingdom, PO10 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Elizabeth Warrener
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:11 Blondell Drive, Aldwick, Bognor Regis, United Kingdom, PO21 4BQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-02Persons with significant control

Change to a person with significant control without name date.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.