Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN TRUCK SALES LIMITED
Company Information for

ACORN TRUCK SALES LIMITED

601 LONDON ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 4AU,
Company Registration Number
02247837
Private Limited Company
Active

Company Overview

About Acorn Truck Sales Ltd
ACORN TRUCK SALES LIMITED was founded on 1988-04-25 and has its registered office in Grays. The organisation's status is listed as "Active". Acorn Truck Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACORN TRUCK SALES LIMITED
 
Legal Registered Office
601 LONDON ROAD
WEST THURROCK
GRAYS
ESSEX
RM20 4AU
Other companies in RM20
 
Filing Information
Company Number 02247837
Company ID Number 02247837
Date formed 1988-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB474770026  
Last Datalog update: 2024-02-07 03:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN TRUCK SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN TRUCK SALES LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HARLOW
Company Secretary 2015-12-03
PETER JOSEPH GREENYER
Director 1991-12-21
FRANCESCA EMMA HARLOW
Director 2014-12-19
PETER JAMES HARLOW
Director 2016-10-25
FRANK DOUGLAS HARRIS
Director 1997-12-01
JAMES DANIEL SELWAY
Director 2014-12-19
DANIELLE ELIZABETH VAN DER WIEL
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH GREENYER
Company Secretary 2001-09-07 2015-12-03
JAYNE CUMMINS
Director 2002-12-09 2015-12-03
GARY JOHN CARPENTER
Director 2010-07-08 2012-11-30
RUSSELL RACKHAM
Director 2002-12-09 2012-11-30
JOHN ROBERT VICKERY
Director 2007-05-01 2012-11-30
FRANK DOUGLAS HENRY PARR
Director 1991-12-21 2006-09-29
DAVID SPENCER BAREHAM
Company Secretary 1995-03-29 2001-09-07
FRANK WILLIAM HARRIS
Director 1991-12-21 2001-07-06
ALAN DAVID NELDER
Director 1991-12-21 1997-12-01
PETER JOSEPH GREENYER
Company Secretary 1991-12-21 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH GREENYER HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JOSEPH GREENYER G-AEDU LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
PETER JOSEPH GREENYER HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
PETER JOSEPH GREENYER LADDINGFORD FARM LIMITED Director 2006-12-31 CURRENT 2006-08-24 Active
PETER JOSEPH GREENYER VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
PETER JOSEPH GREENYER HARRIS' PROPERTIES (GRAYS) LIMITED Director 2002-10-16 CURRENT 1963-12-06 Active
PETER JOSEPH GREENYER SHIPPING AND AIRLINES LIMITED Director 1998-06-01 CURRENT 1944-07-05 Active
PETER JOSEPH GREENYER SHIPPING & AIRLINES HOLDINGS LIMITED Director 1998-05-18 CURRENT 1998-03-19 Active
PETER JOSEPH GREENYER CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL SALES LIMITED Director 1997-12-01 CURRENT 1976-05-24 Active
PETER JOSEPH GREENYER PFS FUELTEC LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1996-03-11 CURRENT 1993-10-05 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL REPAIRS LIMITED Director 1996-03-01 CURRENT 1974-01-02 Active
PETER JOSEPH GREENYER GLAREWAYS (NEASDEN) LIMITED Director 1995-08-09 CURRENT 1995-08-09 Active
PETER JOSEPH GREENYER HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL COACHWORKS LIMITED Director 1992-06-02 CURRENT 1992-06-02 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS LIMITED Director 1991-12-26 CURRENT 1984-06-01 Active
PETER JOSEPH GREENYER HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
PETER JOSEPH GREENYER HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS LIMITED Director 2014-12-19 CURRENT 1984-06-01 Active
FRANCESCA EMMA HARLOW CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
FRANCESCA EMMA HARLOW HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
FRANCESCA EMMA HARLOW HARRIS' PROPERTIES (GRAYS) LIMITED Director 2014-12-19 CURRENT 1963-12-06 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
FRANCESCA EMMA HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
FRANCESCA EMMA HARLOW PFS FUELTEC LIMITED Director 2014-12-19 CURRENT 1996-03-18 Active
FRANCESCA EMMA HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
PETER JAMES HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2017-09-22 CURRENT 1973-10-23 Active
PETER JAMES HARLOW CROFTDELL HOLDINGS LIMITED Director 2016-10-25 CURRENT 1983-10-06 Active
PETER JAMES HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2016-10-25 CURRENT 1976-05-24 Active
PETER JAMES HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2016-10-25 CURRENT 1993-10-05 Active
PETER JAMES HARLOW HARRIS TRUCK & VAN LIMITED Director 2016-10-25 CURRENT 2009-08-10 Active
PETER JAMES HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2016-10-25 CURRENT 1974-01-02 Active
PETER JAMES HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2016-10-25 CURRENT 1982-10-11 Active
PETER JAMES HARLOW PFS FUELTEC LIMITED Director 2016-10-25 CURRENT 1996-03-18 Active
PETER JAMES HARLOW HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JAMES HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2015-12-03 CURRENT 2014-04-02 Active
PETER JAMES HARLOW PURFLEET COMMERCIALS LIMITED Director 2014-11-19 CURRENT 1984-06-01 Active
FRANK DOUGLAS HARRIS RESULTS FITNESS AND HEALTH LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
FRANK DOUGLAS HARRIS HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1997-12-01 CURRENT 1993-10-05 Active
FRANK DOUGLAS HARRIS HARRIS COMMERCIAL SALES LIMITED Director 1997-05-02 CURRENT 1976-05-24 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS LIMITED Director 2014-12-19 CURRENT 1984-06-01 Active
JAMES DANIEL SELWAY CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
JAMES DANIEL SELWAY HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
JAMES DANIEL SELWAY HARRIS' PROPERTIES (GRAYS) LIMITED Director 2014-12-19 CURRENT 1963-12-06 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
JAMES DANIEL SELWAY HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY PFS FUELTEC LIMITED Director 2014-12-19 CURRENT 1996-03-18 Active
JAMES DANIEL SELWAY HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
ASTON CORPORATE SECRETARIAL SERVICES LIMITED KARPENKO PAINTING SERVICE LIMITED Company Secretary 2011-12-12 - 2014-03-20 RESIGNED 2011-12-12 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH GREENYER
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26AP01DIRECTOR APPOINTED MR PETER JAMES HARLOW
2016-10-26AP01DIRECTOR APPOINTED MR PETER JAMES HARLOW
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-21AP03Appointment of Mr Peter James Harlow as company secretary on 2015-12-03
2015-12-21TM02Termination of appointment of Peter Joseph Greenyer on 2015-12-03
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CUMMINS
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-24SH0123/03/15 STATEMENT OF CAPITAL GBP 500000
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 300000
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR JAMES DANIEL SELWAY
2014-12-19AP01DIRECTOR APPOINTED MRS FRANCESCA EMMA HARLOW
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-21AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARPENTER
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERY
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARPENTER
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL RACKHAM
2011-12-23AR0121/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RACKHAM / 20/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CUMMINS / 20/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT VICKERY / 20/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS HARRIS / 20/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 20/12/2011
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 20/12/2011
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AR0121/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 11/05/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CARPENTER / 13/08/2010
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AP01DIRECTOR APPOINTED GARY JOHN CARPENTER
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AR0121/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RACKHAM / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CUMMINS / 01/12/2009
2009-01-12363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 28/03/2008
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05288bDIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14288bDIRECTOR RESIGNED
2002-01-14363(288)DIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-01-10363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1019880 Active Licenced property: ACORN INDUSTRIAL PARK ACORN TRUCK SALES LTD CRAYFORD ROAD DARTFORD CRAYFORD ROAD GB DA1 4AL. Correspondance address: CRAYFORD ROAD 106 ACORN INDUSTRIAL PARK CRAYFORD DARTFORD CRAYFORD GB DA1 4AL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1019880 Active Licenced property: ACORN INDUSTRIAL PARK ACORN TRUCK SALES LTD CRAYFORD ROAD DARTFORD CRAYFORD ROAD GB DA1 4AL. Correspondance address: CRAYFORD ROAD 106 ACORN INDUSTRIAL PARK CRAYFORD DARTFORD CRAYFORD GB DA1 4AL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN TRUCK SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-08 Outstanding HARRIS FINANCE (GRAYS) LIMITED
FIRST FLOATING CHARGE 1994-05-31 Satisfied PACCAR UK LIMITED
GUARANTEE & DEBENTURE 1988-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN TRUCK SALES LIMITED

Intangible Assets
Patents
We have not found any records of ACORN TRUCK SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN TRUCK SALES LIMITED
Trademarks
We have not found any records of ACORN TRUCK SALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACORN TRUCK SALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-07-01 GBP £116,582
Plymouth City Council 2014-07-01 GBP £2,615
Plymouth City Council 2014-07-01 GBP £575
Plymouth City Council 2014-07-01 GBP £2,495
Plymouth City Council 2014-07-01 GBP £116,582 Private Contractor Main Contract
Plymouth City Council 2014-07-01 GBP £2,615 Private Contractor Main Contract
Plymouth City Council 2014-07-01 GBP £575 Private Contractor Main Contract
Plymouth City Council 2014-07-01 GBP £2,495 Private Contractor Main Contract
Lewisham Council 2012-05-01 GBP £538

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACORN TRUCK SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN TRUCK SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN TRUCK SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.