This company is commonly known as Acorn Labels Holdings Limited. The company was founded 17 years ago and was given the registration number 06052667. The firm's registered office is in ST. IVES. You can find them at Unit 28, Burrel Road, St. Ives, Cambridgeshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | ACORN LABELS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06052667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28, Burrel Road, St. Ives, Cambridgeshire, England, PE27 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverview Farm, Overcote Road, Over, Cambridge, CB24 5NT | Secretary | 21 February 2007 | Active |
Unit 28, Burrel Road, St. Ives, England, PE27 3LE | Director | 01 April 2011 | Active |
Unit 28, Burrel Road, St. Ives, England, PE27 3LE | Director | 01 April 2011 | Active |
Unit 28, Burrel Road, St. Ives, England, PE27 3LE | Director | 15 March 2023 | Active |
Cloversfield, The Street, Barton Mills, Bury St. Edmunds, England, IP28 6AA | Director | 04 November 2009 | Active |
18 Cherry Bounds Road, Girton, Cambridge, CB3 0JT | Secretary | 15 January 2007 | Active |
68 High Street, Girton, Cambridge, CB3 0QL | Director | 21 February 2007 | Active |
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY | Director | 15 January 2007 | Active |
Mr Benjamin Child | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloversfield, The Street, Bury St. Edmunds, England, IP28 6AA |
Nature of control | : |
|
Mrs Jane Arliss | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr Barry Michael Arliss | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Incorporation | Memorandum articles. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.