UKBizDB.co.uk

ACORN WORKS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:37 Turbine Way, Ecotech Innovation Business Park, Swaffham, Norfolk, PE37 7XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, England, PE37 7XD

Director16 August 2022Active
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, England, PE37 7XD

Director16 August 2022Active
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, PE37 7XD

Director01 October 2008Active
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, PE37 7XD

Secretary27 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 1998Active
2, Walnut Close, Taverham, Norwich, England, NR8 6YN

Director01 October 2008Active
Lilac Cottage, Foxley Road, Themelthorpe, NR20 5PU

Director17 November 1999Active
37 Turbine Way, Ecotech Innovation Business Park, Swaffham, PE37 7XD

Director27 August 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-05-03Capital

Capital name of class of shares.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Capital

Capital return purchase own shares.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-11Capital

Capital cancellation shares.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.