UKBizDB.co.uk

ACORN THE BUSINESS CENTRE LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Secretary22 May 2015Active
91, Balnamore Road, Ballymoney, United Kingdom, BT53 7PU

Director22 May 2015Active
334, Townhill Road, Rasharkin, Northern Ireland, BT44 8SS

Director12 September 2002Active
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Director22 May 2015Active
144, Knockaholet Road, Dunloy, Ballymena, Northern Ireland, BT44 9BT

Director26 July 2013Active
90, Union Street, Coleraine, United Kingdom, BT52 1QB

Director22 May 2015Active
27, Ashbourne Park, Coleraine, United Kingdom, BT51 3RE

Director22 May 2015Active
17, Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW

Director23 September 2019Active
17, Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW

Director30 April 2019Active
17, Sandel Village, Knocklynn Road, Coleraine, Northern Ireland, BT52 1WW

Director27 June 2023Active
66 Ballyporteay Road, Dunloy, Ballymena, BT44 9BN

Secretary21 June 1995Active
49 Managher Road, Aghadowey,

Director21 June 1995Active
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Director22 May 2015Active
138 Bann Road, The Cross, Ballymoney,

Director21 June 1995Active
28 Drumeil Road, Aghadoney, Coleraine, BT51 4BB

Director26 June 2000Active
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Director22 May 2015Active
30 Drumahiskey Road, Ballymoney, BT53 7LR

Director09 August 2002Active
Cullaleen , 99 Killagan Road, Glarryford, Ballymena, BT44 9PS

Director21 June 1995Active
17 Globe Road, Rasharkin, Ballymena,

Director14 June 2002Active
334 Townhill Road, Rasharkin, Ballymena, BT44 8RP

Director21 June 1995Active
Bamford, 2 Glebe Road, Rasharkin, Co Antrim,

Director21 June 1995Active
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Director22 May 2015Active
Old Station House, 459 Seacoast Road, Limavady,

Director14 June 2002Active
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Director22 May 2015Active
51, Main Street, Ballymoney, Northern Ireland, BT53 6AN

Director30 April 2010Active
Enterprise Centre, Loughanhill Industrial Estate, Coleraine, United Kingdom, BT52 2NR

Director22 May 2015Active
17, Girona Avenue, Portrush, United Kingdom, BT56 8HJ

Director22 May 2015Active
Ashwood House, 71 Frosses Road, Ballymoney, BT53 7HN

Director01 October 1998Active
133, Mountsandel Road, Coleraine, United Kingdom, BT52 1TA

Director22 May 2015Active
Thomas Teggart & Son, 27 Church Street, Ballymoney, BT53 6HS

Director21 June 1995Active
18, Lisconnan Road, Ballymoney, Northern Ireland, BT53 8AD

Director21 June 1995Active
66 Ballyportey, Dunloy, Co Antrim,

Director21 June 1995Active
215 Seacon Road, Ballymoney, Co Antrim, BT53 6PZ

Director31 May 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-10Address

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

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.