This company is commonly known as Acorn Mouldings Limited. The company was founded 38 years ago and was given the registration number 02018225. The firm's registered office is in MANSFIELD. You can find them at Kingfisher House Portland Road, Shirebrook, Mansfield, . This company's SIC code is 01460 - Raising of swine/pigs.
Name | : | ACORN MOULDINGS LIMITED |
---|---|---|
Company Number | : | 02018225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House Portland Road, Shirebrook, Mansfield, England, NG20 8TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jet Press Limited, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW | Director | 16 December 2021 | Active |
Kingfisher House, Portland Road, Shirebrook, Mansfield, England, NG20 8TY | Director | 16 December 2021 | Active |
Kingfisher House, Portland Road, Shirebrook, Mansfield, England, NG20 8TY | Director | 16 October 2023 | Active |
Little Walls Farm, Whitwell Common, Worksop, S80 3EH | Secretary | - | Active |
Little Walls Farm, Whitwell Common, Worksop, S80 3EH | Director | 06 February 2003 | Active |
Kingfisher House, Portland Road, Shirebrook, Mansfield, England, NG20 8TY | Director | 30 October 2005 | Active |
Little Walls Farm Whitwell Common, Whitwell Common, Worksop, England, S80 3EH | Director | 22 July 2015 | Active |
Little Walls Farm, Whitwell Common, Worksop, S80 3EH | Director | - | Active |
Jet Press Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jet Press Limited, Nunn Close, Sutton-In-Ashfield, England, NG17 2HW |
Nature of control | : |
|
Mr James Matthew Gilbert | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingfisher House, Portland Road, Mansfield, England, NG20 8TY |
Nature of control | : |
|
Mr Jonathan Mark Gilbert | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingfisher House, Portland Road, Mansfield, England, NG20 8TY |
Nature of control | : |
|
Mr Jonathan Mark Gilbert | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingfisher House, Portland Road, Mansfield, England, NG20 8TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Change of name | Certificate change of name company. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Change account reference date company previous extended. | Download |
2022-10-18 | Accounts | Change account reference date company current extended. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.