UKBizDB.co.uk

ACORN STORAGE EQUIPMENT LIMITED

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

This company is commonly known as Acorn Storage Equipment Limited. The company was founded 37 years ago and was given the registration number 02081324. The firm's registered office is in ROCHESTER. You can find them at 3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ACORN STORAGE EQUIPMENT LIMITED
Company Number:02081324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Secretary22 July 2010Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director31 October 2023Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director31 October 2023Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director22 July 2010Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director31 October 2023Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director22 July 2010Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director22 July 2010Active
59 Sutton Road, Maidstone, ME15 9AD

Secretary30 July 1999Active
White Barn, Green Lane Marden, Tonbridge, TN12 9RA

Secretary17 May 2000Active
White Barn, Green Lane Marden, Tonbridge, TN12 9RA

Secretary-Active
14 Britts Farm Road, Buxted, Uckfield, TN22 4LZ

Director01 August 1998Active
White Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director-Active
White Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director-Active

People with Significant Control

Mr Jonathan Richard Crawley
Notified on:31 October 2023
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Christopher John Coulson
Notified on:31 October 2023
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Chloe Josephine O'Brien
Notified on:31 October 2023
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Acorn Storage Holdings Ltd
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shane Wood
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Significant influence or control
Miss Alison Jane Eldridge
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Significant influence or control
Mr Neil Martin Wood
Notified on:30 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Significant influence or control
Acorn Storage Holdings Ltd
Notified on:25 June 2016
Status:Active
Country of residence:England
Address:3 Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

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

Download

Copyright © 2024. All rights reserved.