Company Information for ACORN ELECTRICAL WHOLESALE LIMITED
93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ACORN ELECTRICAL WHOLESALE LIMITED | ||
Legal Registered Office | ||
93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW Other companies in PO21 | ||
Previous Names | ||
|
Company Number | 06473375 | |
---|---|---|
Company ID Number | 06473375 | |
Date formed | 2008-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB926082524 |
Last Datalog update: | 2025-02-11 07:36:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULA ELIZABETH WARRENER |
||
LINDA JOYCE BUNDFUSS |
||
MAURICE FRANK ROGERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. STACEY LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2006-07-05 | Active | |
A. STACEY LIMITED | Director | 2008-09-15 | CURRENT | 2006-07-05 | Active | |
ACORN ELECTRICAL (2008) LIMITED | Director | 2003-07-16 | CURRENT | 1991-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
PSC07 | CESSATION OF LINDA JOYCE CROMPTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Paula Elizabeth Warrener as a person with significant control on 2020-07-24 | |
AP01 | DIRECTOR APPOINTED MRS PAULA ELIZABETH WARRENER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA JOYCE CROMPTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Linda Joyce Compton on 2018-11-01 | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Mrs Linda Joyce Bundfuss on 2018-10-01 | |
PSC04 | Change of details for Mrs Linda Joyce Bundfuss as a person with significant control on 2018-10-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 1300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/01/2009 to 28/02/2009 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA BUNDFUSS / 13/10/2008 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
123 | NC INC ALREADY ADJUSTED 15/01/08 | |
RES04 | GBP NC 1000/2000 15/01/2008 | |
88(2) | AD 15/01/08 GBP SI 100@1=100 GBP IC 1200/1300 | |
88(2) | AD 15/01/08 GBP SI 100@1=100 GBP IC 1100/1200 | |
88(2) | AD 15/01/08 GBP SI 100@1=100 GBP IC 1000/1100 | |
CERTNM | COMPANY NAME CHANGED ACORN ELECTRICAL (2008) LIMITED CERTIFICATE ISSUED ON 18/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Creditors Due Within One Year | 2013-02-28 | £ 109,243 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 105,838 |
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 ELECTRICAL WHOLESALE LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,300 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,300 |
Cash Bank In Hand | 2013-02-28 | £ 33,229 |
Cash Bank In Hand | 2012-02-29 | £ 28,511 |
Current Assets | 2013-02-28 | £ 125,327 |
Current Assets | 2012-02-29 | £ 111,694 |
Debtors | 2013-02-28 | £ 37,218 |
Debtors | 2012-02-29 | £ 34,463 |
Shareholder Funds | 2013-02-28 | £ 16,865 |
Shareholder Funds | 2012-02-29 | £ 6,897 |
Stocks Inventory | 2013-02-28 | £ 54,880 |
Stocks Inventory | 2012-02-29 | £ 48,720 |
Tangible Fixed Assets | 2012-02-29 | £ 1,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as ACORN ELECTRICAL WHOLESALE LIMITED are:
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. |