This company is commonly known as Acorn Fabrics (cumbria) Limited. The company was founded 54 years ago and was given the registration number 00958005. The firm's registered office is in NELSON. You can find them at 13 Kenyon Road Lomeshaye Estate, Brierfield, Nelson, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | ACORN FABRICS (CUMBRIA) LIMITED |
---|---|---|
Company Number | : | 00958005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1969 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Kenyon Road Lomeshaye Estate, Brierfield, Nelson, Lancashire, United Kingdom, BB9 5SP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Kenyon Road, Lomeshaye Estate, Brierfield, Nelson, United Kingdom, BB9 5SP | Secretary | - | Active |
13 Kenyon Road, Lomeshaye Estate, Brierfield, Nelson, United Kingdom, BB9 5SP | Director | 01 August 2010 | Active |
13 Kenyon Road, Lomeshaye Estate, Brierfield, Nelson, United Kingdom, BB9 5SP | Director | 01 August 2010 | Active |
13 Kenyon Road, Lomeshaye Estate, Brierfield, Nelson, United Kingdom, BB9 5SP | Director | - | Active |
13 Kenyon Road, Lomeshaye Estate, Brierfield, Nelson, United Kingdom, BB9 5SP | Director | - | Active |
La Villa, Bidet, Castera Verduzan, France, | Director | - | Active |
Mr John Richard Chatburn | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Kenyon Road, Lomeshaye Estate, Nelson, United Kingdom, BB9 5SP |
Nature of control | : |
|
Mrs Margaret Chatburn | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Kenyon Road, Lomeshaye Estate, Nelson, United Kingdom, BB9 5SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person secretary company with change date. | Download |
2019-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Officers | Change person director company with change date. | Download |
2017-12-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.