This company is commonly known as Acorn Press Swindon Limited. The company was founded 35 years ago and was given the registration number 02320991. The firm's registered office is in SWINDON. You can find them at Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ACORN PRESS SWINDON LIMITED |
---|---|---|
Company Number | : | 02320991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1988 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westmead Drive, Westmead Industrial Estate, Swindon, SN5 7UU | Secretary | 19 May 1993 | Active |
Westmead Drive, Westmead Industrial Estate, Swindon, SN5 7UU | Director | 11 March 2019 | Active |
Southerndown, Shrivenham Road, Highworth, SN6 7BZ | Secretary | - | Active |
Southerndown, Shrivenham Road, Highworth, SN6 7BZ | Director | - | Active |
Southerndown, Shrivenham Road, Highworth, SN6 7BZ | Director | - | Active |
Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU | Director | 10 August 2021 | Active |
41 Elizabeth Drive, Belmont Park, Wantage, OX12 9YA | Director | 19 May 1993 | Active |
Bramble Cottage, 46 Church Road, Wanborough, Swindon, SN4 0BZ | Director | 04 January 1999 | Active |
104 Clifton Street, Swindon, SN1 3QA | Director | - | Active |
Westmead Drive, Westmead Industrial Estate, Swindon, SN5 7UU | Director | 01 April 2016 | Active |
Peartree Farm, Carey, Hereford, HR2 6NG | Director | 04 January 1999 | Active |
Westmead Drive, Westmead Industrial Estate, Swindon, SN5 7UU | Director | 01 April 2016 | Active |
Hown Hall Western Under Penyard, Ross On Wye, HR9 5SU | Director | - | Active |
22 Ridgeway Road, Kingsdown, Swindon, SN2 6RX | Director | - | Active |
34 Beddington Court, Kingsdown Park Stratton, Swindon, SN3 4UN | Director | 04 January 1994 | Active |
Mr David Bulfield | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Westmead Drive, Swindon, SN5 7UU |
Nature of control | : |
|
Mr David Paul Bulfield | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU |
Nature of control | : |
|
Mr Ross Michael Peart | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU |
Nature of control | : |
|
Mr Simon David Evers | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westmead Drive, Westmead Industrial Estate, Swindon, England, SN5 7UU |
Nature of control | : |
|
Mr Patrick Ian Crouch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104, Clifton Street, Swindon, England, SN1 3QA |
Nature of control | : |
|
Mr Mark Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Church Road, Swindon, England, SN4 0BZ |
Nature of control | : |
|
Acorn Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acorn Press, Westmead Drive, Swindon, England, SN5 7UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Change person secretary company with change date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.