UKBizDB.co.uk

ACORN INDUSTRIAL COMPONENTS LIMITED

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

This company is commonly known as Acorn Industrial Components Limited. The company was founded 44 years ago and was given the registration number 01441238. The firm's registered office is in LITTLEHAMPTON. You can find them at Units G/h Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ACORN INDUSTRIAL COMPONENTS LIMITED
Company Number:01441238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units G/h Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex, England, BN17 5DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units G/H, Riverside Industrial Estate, Bridge Road, Littlehampton, England, BN17 5DF

Secretary10 November 2006Active
Units G/H, Riverside Industrial Estate, Bridge Road, Littlehampton, England, BN17 5DF

Director10 November 2006Active
Units G/H, Riverside Industrial Estate, Bridge Road, Littlehampton, England, BN17 5DF

Director02 January 2001Active
Oakleigh Edenvale, East Grinstead, RH19 2JH

Secretary-Active
Oakleigh Edenvale, East Grinstead, RH19 2JH

Director-Active
Oakleigh Edenvale, East Grinstead, RH19 2JH

Director-Active

People with Significant Control

Mr Christopher Peter Till
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Units G/H, Riverside Industrial Estate, Littlehampton, England, BN17 5DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Ms Melissa Kate Aitken
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Units G/H, Riverside Industrial Estate, Littlehampton, England, BN17 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.