UKBizDB.co.uk

ACORN VENTURE TRANSPORT LIMITED

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

This company is commonly known as Acorn Venture Transport Limited. The company was founded 28 years ago and was given the registration number 03166968. The firm's registered office is in STOURBRIDGE. You can find them at 22 Worcester Road, , Stourbridge, West Midlands. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ACORN VENTURE TRANSPORT LIMITED
Company Number:03166968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:22 Worcester Road, Stourbridge, West Midlands, DY8 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Worcester Street, Stourbridge, England, DY8 1AN

Secretary01 March 1996Active
22 Worcester Street, Stourbridge, England, DY8 1AN

Director01 March 1996Active
7 Beeches View Avenue, Halesowen, United Kingdom, B63 2HA

Director07 November 2019Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 March 1996Active
77 Sweetpool Lane, Hagley, Stourbridge, DY8 2XA

Director01 March 1996Active
53 Ivy Place, Alveley, Bridgnorth, England, WR15 6NG

Director31 January 2014Active
303 Old Birmingham Road, Marlbrook, Bromsgrove, B60 1HQ

Director01 March 2003Active
167 Bristol Road, Birmingham, B5 7UA

Director22 April 1999Active
3 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH

Director01 March 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 March 1996Active
2 Henley Grange, Henley In Arden, England, B95 6AE

Director01 October 2014Active
26, Luanne Close, Cradley Heath, United Kingdom, B64 6SH

Director02 May 2013Active

People with Significant Control

Mr Robert Jeffrey Miller
Notified on:07 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:2 Henley Grange, Henley In Arden, England, B95 6AE
Nature of control:
  • Significant influence or control
Ms Katie Anne Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:53 Ivy Place, Alveley, Bridgnorth, England, WR15 6NG
Nature of control:
  • Significant influence or control
Acorn Venture Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22 Worcester Road, Stourbridge, England, DY8 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Michael Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:22 Worcester Street, Stourbridge, England, DY8 1AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type small.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type small.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.