This company is commonly known as Acorn Mobility Services Ltd.. The company was founded 33 years ago and was given the registration number 02593771. The firm's registered office is in STEETON BRADFORD. You can find them at Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ACORN MOBILITY SERVICES LTD. |
---|---|---|
Company Number | : | 02593771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 20 October 2017 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 01 April 2020 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 01 January 2005 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 20 July 2009 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 25 September 2017 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 30 September 2016 | Active |
., 4 Glenview Close, Shipley, Shipley, Uk, BD18 4AZ | Secretary | 01 May 2009 | Active |
Springfield Farm, Haworth Road Cullingworth, Bradford, BD13 5EE | Secretary | 12 April 1991 | Active |
11 Spring Hall Close, Halifax, HX3 7NE | Secretary | 10 February 1997 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Secretary | 24 January 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1991 | Active |
7 Valley Brook Grove, Spital, L63 9FR | Director | 08 June 1998 | Active |
Park View Farm 46 Botany Lane, Lepton, Huddersfield, HD8 0NE | Director | 01 April 1996 | Active |
Hawksworth Hall, Hawksworth Lane, Guiseley, Leeds, LS20 8NU | Director | 12 April 1991 | Active |
11 Spring Hall Close, Halifax, HX3 7NE | Director | 11 April 2004 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 11 March 2002 | Active |
14, Prospect Place, Harrogate, HG1 1LB | Director | 20 July 2009 | Active |
Keyston 4 Oakwood Drive, Lady Lane, Bingley, BD16 4AH | Director | 01 April 1996 | Active |
Telecom House Millennium, Business Park Station Road, Steeton Bradford, BD20 6RB | Director | 19 July 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 March 1991 | Active |
Mr John Stewart Jakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Telecom House Millennium, Steeton Bradford, BD20 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-06-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type group. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type group. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type group. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type group. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Accounts | Accounts with accounts type group. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Appoint person secretary company with name date. | Download |
2016-11-17 | Officers | Termination secretary company with name termination date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.