UKBizDB.co.uk

ACORN WAREHOUSE SOLUTIONS LTD

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

This company is commonly known as Acorn Warehouse Solutions Ltd. The company was founded 17 years ago and was given the registration number 05866480. The firm's registered office is in NEWMARKET. You can find them at Suite 8, Newmarket Business Centre, 341 Exning Road, Newmarket, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACORN WAREHOUSE SOLUTIONS LTD
Company Number:05866480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2006
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 8, Newmarket Business Centre, 341 Exning Road, Newmarket, Suffolk, CB8 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Ton Business Park, 2-8 Morley Road, Tonbridge, England, TN9 1RA

Director03 March 2021Active
Newmarket Business Centre, 341 Exning Road, Newmarket, England, CB8 0AT

Secretary04 July 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary04 July 2006Active
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT

Director08 November 2010Active
Newmarket Business Centre, 341 Exning Road, Newmarket, England, CB8 0AT

Director04 July 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director04 July 2006Active

People with Significant Control

Mr Mark Edward Chambers
Notified on:03 March 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 7, Ton Business Park, Tonbridge, England, TN9 1RA
Nature of control:
  • Significant influence or control
Mr Kevin Patrick Fouhy
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Suite 8 Newmarket Business Centre, 341 Exning Road, Newmarket, England, CB8 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Fouhy
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Suite 8 Newmarket Business Centre, 341 Exning Road, Newmarket, England, CB8 0AT
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Accounts

Change account reference date company previous extended.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Change account reference date company current shortened.

Download
2021-04-26Address

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

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.