This company is commonly known as Acorn Works Limited. The company was founded 25 years ago and was given the registration number 03622898. The firm's registered office is in SWAFFHAM. You can find them at 37 Turbine Way, Ecotech Innovation Business Park, Swaffham, Norfolk. This company's SIC code is 43290 - Other construction installation.
Name | : | ACORN WORKS LIMITED |
---|---|---|
Company Number | : | 03622898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Turbine Way, Ecotech Innovation Business Park, Swaffham, Norfolk, PE37 7XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, England, PE37 7XD | Director | 16 August 2022 | Active |
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, England, PE37 7XD | Director | 16 August 2022 | Active |
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, PE37 7XD | Director | 01 October 2008 | Active |
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, PE37 7XD | Secretary | 27 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 August 1998 | Active |
2, Walnut Close, Taverham, Norwich, England, NR8 6YN | Director | 01 October 2008 | Active |
Lilac Cottage, Foxley Road, Themelthorpe, NR20 5PU | Director | 17 November 1999 | Active |
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, PE37 7XD | Director | 27 August 1998 | Active |
Mr Paul Andrew Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Turbine Way, Ecotech Innovation Business Park, Swaffham, England, PE37 7XD |
Nature of control | : |
|
Mr Stephen Bruce Tomlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Turbine Way, Ecotech Innovation Business Park, Swaffham, England, PE37 7XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Capital | Capital name of class of shares. | Download |
2022-04-26 | Capital | Capital allotment shares. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Capital | Capital return purchase own shares. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-11 | Capital | Capital cancellation shares. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.