UKBizDB.co.uk

ACORN TYRES (AYLESBURY) LTD

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

This company is commonly known as Acorn Tyres (aylesbury) Ltd. The company was founded 10 years ago and was given the registration number 08696468. The firm's registered office is in AYLESBURY. You can find them at Unit 7 Weston Way Industrial Estate, Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ACORN TYRES (AYLESBURY) LTD
Company Number:08696468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 7 Weston Way Industrial Estate, Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wisteria House, High Street, Weedon, Aylesbury, England, HP22 4NS

Director11 October 2013Active
Flat 4 Manor, Farm, Lower Road Stoke Mandeville, Aylesbury, England, HP22 5XB

Director30 October 2013Active
The Forge, Stoke Row, Henley-On-Thames, England, RG9 5PA

Director11 October 2013Active
The Forge, Stoke Row, Henley-On-Thames, England, RG9 5PA

Director11 October 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 September 2013Active

People with Significant Control

Mr Russell James Foster
Notified on:07 September 2020
Status:Active
Date of birth:November 1973
Nationality:British
Address:Unit 7, Weston Way Industrial Estate, Lower Road, Aylesbury, HP22 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Frederick Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Unit 7, Weston Way Industrial Estate, Lower Road, Aylesbury, HP22 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Valerie Wendy Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Unit 7, Weston Way Industrial Estate, Lower Road, Aylesbury, HP22 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart John Allen
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 7, Weston Way Industrial Estate, Lower Road, Aylesbury, HP22 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Annual return

Second filing of annual return with made up date.

Download
2018-04-09Annual return

Second filing of annual return with made up date.

Download
2018-04-09Annual return

Second filing of annual return with made up date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.