This company is commonly known as Acorn Homes (stoke-on-trent) Limited. The company was founded 20 years ago and was given the registration number 04965445. The firm's registered office is in STAFFORDSHIRE. You can find them at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 41100 - Development of building projects.
Name | : | ACORN HOMES (STOKE-ON-TRENT) LIMITED |
---|---|---|
Company Number | : | 04965445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU | Secretary | 17 November 2003 | Active |
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU | Director | 19 September 2019 | Active |
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU | Director | 17 November 2003 | Active |
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU | Director | 19 September 2019 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 17 November 2003 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 17 November 2003 | Active |
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU | Director | 17 November 2003 | Active |
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU | Director | 17 November 2003 | Active |
Mrs Samantha Louise Proctor | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 6 Marsh Parade, Staffordshire, ST5 1DU |
Nature of control | : |
|
Mrs Danielle Connolly | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Address | : | 6 Marsh Parade, Staffordshire, ST5 1DU |
Nature of control | : |
|
Mr John Neil Proctor | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 6 Marsh Parade, Staffordshire, ST5 1DU |
Nature of control | : |
|
Mr Barry Simcock | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 6 Marsh Parade, Staffordshire, ST5 1DU |
Nature of control | : |
|
Mr James Barry Proctor | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | 6 Marsh Parade, Staffordshire, ST5 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-20 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.