Company Information for ACORN RESTORATIONS LIMITED
UNIT 22 HEOL KLOCKNER HEADS OF THE VALLEY IND EST, RHYMNEY, TREDEGAR, NP22 5RL,
|
Company Registration Number
03028822
Private Limited Company
Active |
Company Name | |
---|---|
ACORN RESTORATIONS LIMITED | |
Legal Registered Office | |
UNIT 22 HEOL KLOCKNER HEADS OF THE VALLEY IND EST RHYMNEY TREDEGAR NP22 5RL Other companies in BS20 | |
Company Number | 03028822 | |
---|---|---|
Company ID Number | 03028822 | |
Date formed | 1995-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB650562448 |
Last Datalog update: | 2024-09-09 01:48:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACORN RESTORATIONS L.L.C | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ANTHONY SNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE BEVERLY JUNE SNELL |
Company Secretary | ||
BW PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
ALEXANDER IAIN WALKER |
Company Secretary | ||
JONATHAN TIPPET SEYMOUR-WILLIAMS |
Director | ||
LYNNE BEVERLY JUNE SNELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECTONA GRANDIS LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-03-24 | |
METALOAK LTD | Director | 2013-07-10 | CURRENT | 2013-07-10 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM 13 Rockwell Avenue Kingsweston Bristol BS11 0UF England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM 8 Old Mill Road Portishead Bristol BS20 7BX | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LYNNE SNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/13 FROM 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/12 FROM 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Anthony Snell on 2011-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNNE BEVERLY JUNE SNELL on 2011-03-01 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM OFFICE 1 THE COACH HOUSE 24-26 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY SNELL / 02/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2 REDHILL FARM BUSINESS PARK MARSHACRE LANE OLVESTON BRISTOL BS35 4AL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: KINGSLAND HOUSE GAS LANE BRISTOL BS2 0QL | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
123 | £ NC 1000/100000 24/03/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 24/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ULTIMATE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 74,522 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 80,903 |
Creditors Due Within One Year | 2012-09-30 | £ 69,458 |
Creditors Due Within One Year | 2011-09-30 | £ 85,015 |
Creditors and other liabilities
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 RESTORATIONS LIMITED
Called Up Share Capital | 2012-09-30 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 50,000 |
Cash Bank In Hand | 2012-09-30 | £ 5,678 |
Cash Bank In Hand | 2011-09-30 | £ 15,210 |
Current Assets | 2012-09-30 | £ 70,777 |
Current Assets | 2011-09-30 | £ 84,937 |
Debtors | 2012-09-30 | £ 21,724 |
Debtors | 2011-09-30 | £ 54,733 |
Stocks Inventory | 2012-09-30 | £ 43,375 |
Stocks Inventory | 2011-09-30 | £ 14,994 |
Tangible Fixed Assets | 2012-09-30 | £ 7,940 |
Tangible Fixed Assets | 2011-09-30 | £ 7,390 |
Debtors and other cash assets
ACORN RESTORATIONS LIMITED owns 2 domain names.
architectural-metalwork.co.uk architectural-metalworks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
|
Gloucester City Council | |
|
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.
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. |