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).
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 | : |
|
Registered Address | : | 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.