UKBizDB.co.uk

ACORN STATIONERY AND PRINT LIMITED

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

This company is commonly known as Acorn Stationery And Print Limited. The company was founded 26 years ago and was given the registration number 03482981. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACORN STATIONERY AND PRINT LIMITED
Company Number:03482981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 1997
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Chequer Tree Close, Knaphill, Woking, GU21 2PB

Secretary25 June 2004Active
9 Tadley Close, Fleet, GU51 1DS

Director19 December 1997Active
39 Chequer Tree Close, Knaphill, Woking, GU21 2PB

Director19 December 1997Active
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA

Secretary03 March 2000Active
124 Stafford Avenue, Slough, SL2 1AT

Secretary18 December 1997Active
8 Strathcona Gardens, Redding Way Knaphill, Woking, GU21 2AY

Secretary19 December 1997Active
13 Hawthorn Way, Bisley, Woking, GU24 9DF

Director19 December 1997Active
8 Strathcona Gardens, Redding Way Knaphill, Woking, GU21 2AY

Director19 December 1997Active
70 Southdown Avenue, Hanwell, London, W7 2AF

Director18 December 1997Active

People with Significant Control

Mr Neil Graham Talbot
Notified on:07 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:45, Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Steven Jones
Notified on:07 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:45, Gresham Street, London, EC2V 7BG
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 (6 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
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2021-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-12Insolvency

Liquidation disclaimer notice.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type full.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type full.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.