Warning: file_put_contents(c/b1b0a8d20448ff5b2da7ca8bd92fb4c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Acorn Holdings (sw) Ltd, EX39 6NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACORN HOLDINGS (SW) LTD

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

This company is commonly known as Acorn Holdings (sw) Ltd. The company was founded 7 years ago and was given the registration number 10563809. The firm's registered office is in BIDEFORD. You can find them at Kpm Business Recovery & Insolvency Limited Little Bursdon, Hartland, Bideford, Devon. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ACORN HOLDINGS (SW) LTD
Company Number:10563809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 2017
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Kpm Business Recovery & Insolvency Limited Little Bursdon, Hartland, Bideford, Devon, EX39 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Gables, Tews Lane, Bickington, Barnstaple, England, EX31 2JU

Director13 January 2017Active
Acorn House, Horns Cross, Bideford, England, EX39 5DG

Secretary01 February 2018Active
Three Gables, Tews Lane, Bickington, Barnstaple, England, EX31 2JU

Director13 January 2017Active

People with Significant Control

Mr Trevor Kerby
Notified on:13 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Three Gables, Tews Lane, Barnstaple, England, EX31 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Kerby
Notified on:13 January 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Three Gables, Tews Lane, Barnstaple, England, EX31 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2021-12-11Gazette

Gazette dissolved liquidation.

Download
2021-09-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-23Insolvency

Liquidation disclaimer notice.

Download
2020-01-23Insolvency

Liquidation disclaimer notice.

Download
2020-01-23Insolvency

Liquidation disclaimer notice.

Download
2020-01-20Address

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

Download
2020-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-04-27Officers

Termination secretary company with name termination date.

Download
2019-04-24Address

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

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.