UKBizDB.co.uk

ACORN GROUNDS MAINTENANCE LIMITED

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

This company is commonly known as Acorn Grounds Maintenance Limited. The company was founded 10 years ago and was given the registration number 09040464. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 30 First Floor, Hobbs & Webb Estate Agents, Waterloo Street, Weston-super-mare, Somerset. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ACORN GROUNDS MAINTENANCE LIMITED
Company Number:09040464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:30 First Floor, Hobbs & Webb Estate Agents, Waterloo Street, Weston-super-mare, Somerset, England, BS23 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, First Floor, Hobbs & Webb Estate Agents, Waterloo Street, Weston-Super-Mare, England, BS23 1LN

Director14 May 2014Active
The Hub, Warne Road, Weston-Super-Mare, England, BS23 3UU

Secretary14 May 2014Active
The Hub, Warne Road, Weston-Super-Mare, England, BS23 3UU

Director14 May 2014Active
The Hub, Warne Road, Weston-Super-Mare, England, BS23 3UU

Director14 May 2014Active
The Hub, Warne Road, Weston-Super-Mare, England, BS23 3UU

Director14 May 2014Active

People with Significant Control

Mr Gregg Poulter
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:30, First Floor, Hobbs & Webb Estate Agents, Weston-Super-Mare, England, BS23 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Christopher Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:30, First Floor, Hobbs & Webb Estate Agents, Weston-Super-Mare, England, BS23 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-07Dissolution

Dissolution application strike off company.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Gazette

Gazette filings brought up to date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

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

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.