UKBizDB.co.uk

ACORN STORAGE SOLUTIONS LIMITED

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

This company is commonly known as Acorn Storage Solutions Limited. The company was founded 13 years ago and was given the registration number 07296466. The firm's registered office is in ROCHESTER. You can find them at 3 Beaufort House 3 Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACORN STORAGE SOLUTIONS LIMITED
Company Number:07296466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Beaufort House 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

Director25 November 2023Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director25 November 2023Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director25 November 2023Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Secretary25 June 2010Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director25 June 2010Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director25 June 2010Active
3 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FB

Director25 June 2010Active

People with Significant Control

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:06 April 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
Mr Neil Martin Wood
Notified on:06 April 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
Miss Alison Jane Eldridge
Notified on:06 April 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-10Persons 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
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-15Capital

Capital variation of rights attached to shares.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Address

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

Download

Copyright © 2024. All rights reserved.