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 17 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 Information | Role | Appointed | Status |
---|
11 Blondell Drive, Aldwick, Bognor Regis, PO21 4BQ | Secretary | 15 January 2008 | Active |
24 Crockford Road, Westbourne, Emsworth, PO10 8TW | Director | 15 January 2008 | Active |
11 Blondell Drive, Aldwick, Bognor Regis, United Kingdom, PO21 4BQ | Director | 06 April 2020 | Active |
7, The Hermitage, North Mundham, Chichester, United Kingdom, PO20 1LE | Director | 15 January 2008 | Active |
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)