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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Ton Business Park, 2-8 Morley Road, Tonbridge, England, TN9 1RA | Director | 03 March 2021 | Active |
Newmarket Business Centre, 341 Exning Road, Newmarket, England, CB8 0AT | Secretary | 04 July 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 04 July 2006 | Active |
Newmarket Business Centre, Exning Road, Newmarket, England, CB8 0AT | Director | 08 November 2010 | Active |
Newmarket Business Centre, 341 Exning Road, Newmarket, England, CB8 0AT | Director | 04 July 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 04 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Accounts | Change account reference date company previous extended. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Change account reference date company current shortened. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.