UKBizDB.co.uk

ACORN MOULDINGS LIMITED

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

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.

Company Information

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:
  • 01460 - Raising of swine/pigs
  • 01470 - Raising of poultry
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Kingfisher House Portland Road, Shirebrook, Mansfield, England, NG20 8TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jet Press Limited, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director16 December 2021Active
Kingfisher House, Portland Road, Shirebrook, Mansfield, England, NG20 8TY

Director16 December 2021Active
Kingfisher House, Portland Road, Shirebrook, Mansfield, England, NG20 8TY

Director16 October 2023Active
Little Walls Farm, Whitwell Common, Worksop, S80 3EH

Secretary-Active
Little Walls Farm, Whitwell Common, Worksop, S80 3EH

Director06 February 2003Active
Kingfisher House, Portland Road, Shirebrook, Mansfield, England, NG20 8TY

Director30 October 2005Active
Little Walls Farm Whitwell Common, Whitwell Common, Worksop, England, S80 3EH

Director22 July 2015Active
Little Walls Farm, Whitwell Common, Worksop, S80 3EH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Change account reference date company previous extended.

Download
2022-10-18Accounts

Change account reference date company current extended.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.