This company is commonly known as Acorn The Business Centre Ltd. The company was founded 28 years ago and was given the registration number NI029665. The firm's registered office is in COLERAINE. You can find them at 17 Sandel Village, Knocklynn Road, Coleraine, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACORN THE BUSINESS CENTRE LTD |
---|---|---|
Company Number | : | NI029665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17 Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Secretary | 22 May 2015 | Active |
91, Balnamore Road, Ballymoney, United Kingdom, BT53 7PU | Director | 22 May 2015 | Active |
334, Townhill Road, Rasharkin, Northern Ireland, BT44 8SS | Director | 12 September 2002 | Active |
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Director | 22 May 2015 | Active |
144, Knockaholet Road, Dunloy, Ballymena, Northern Ireland, BT44 9BT | Director | 26 July 2013 | Active |
90, Union Street, Coleraine, United Kingdom, BT52 1QB | Director | 22 May 2015 | Active |
27, Ashbourne Park, Coleraine, United Kingdom, BT51 3RE | Director | 22 May 2015 | Active |
17, Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW | Director | 23 September 2019 | Active |
17, Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW | Director | 30 April 2019 | Active |
17, Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW | Director | 27 June 2023 | Active |
66 Ballyporteay Road, Dunloy, Ballymena, BT44 9BN | Secretary | 21 June 1995 | Active |
49 Managher Road, Aghadowey, | Director | 21 June 1995 | Active |
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Director | 22 May 2015 | Active |
138 Bann Road, The Cross, Ballymoney, | Director | 21 June 1995 | Active |
28 Drumeil Road, Aghadoney, Coleraine, BT51 4BB | Director | 26 June 2000 | Active |
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Director | 22 May 2015 | Active |
30 Drumahiskey Road, Ballymoney, BT53 7LR | Director | 09 August 2002 | Active |
Cullaleen , 99 Killagan Road, Glarryford, Ballymena, BT44 9PS | Director | 21 June 1995 | Active |
17 Globe Road, Rasharkin, Ballymena, | Director | 14 June 2002 | Active |
334 Townhill Road, Rasharkin, Ballymena, BT44 8RP | Director | 21 June 1995 | Active |
Bamford, 2 Glebe Road, Rasharkin, Co Antrim, | Director | 21 June 1995 | Active |
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Director | 22 May 2015 | Active |
Old Station House, 459 Seacoast Road, Limavady, | Director | 14 June 2002 | Active |
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Director | 22 May 2015 | Active |
51, Main Street, Ballymoney, Northern Ireland, BT53 6AN | Director | 30 April 2010 | Active |
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR | Director | 22 May 2015 | Active |
17, Girona Avenue, Portrush, United Kingdom, BT56 8HJ | Director | 22 May 2015 | Active |
Ashwood House, 71 Frosses Road, Ballymoney, BT53 7HN | Director | 01 October 1998 | Active |
133, Mountsandel Road, Coleraine, United Kingdom, BT52 1TA | Director | 22 May 2015 | Active |
Thomas Teggart & Son, 27 Church Street, Ballymoney, BT53 6HS | Director | 21 June 1995 | Active |
18, Lisconnan Road, Ballymoney, Northern Ireland, BT53 8AD | Director | 21 June 1995 | Active |
66 Ballyportey, Dunloy, Co Antrim, | Director | 21 June 1995 | Active |
215 Seacon Road, Ballymoney, Co Antrim, BT53 6PZ | Director | 31 May 2005 | Active |
Mrs Jayne Taggart | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 17, Sandel Village, Coleraine, Northern Ireland, BT52 1WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.