ACANTHUS DESIGN LTD

Register to unlock more data on OkredoRegister

ACANTHUS DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08537096

Incorporation date

20/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon13/02/2026
Statement of affairs
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon13/02/2026
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2026-02-13
dot icon19/07/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Change of details for Mrs Amy Skarratts as a person with significant control on 2024-04-18
dot icon18/04/2024
Change of details for Mr Michael Liam Skarratts as a person with significant control on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Michael Liam Skarratts on 2024-04-18
dot icon09/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon27/06/2023
Change of details for Mr Michael Liam Skarratts as a person with significant control on 2023-06-27
dot icon27/06/2023
Notification of Amy Skarratts as a person with significant control on 2023-06-27
dot icon09/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon17/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/06/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/09/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon07/08/2019
Registered office address changed from C/O Mckenzie Philips Accountants 22 Coronation Road Crosby Liverpool L23 5RQ to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2019-08-07
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon30/05/2019
Termination of appointment of David Edward Eccles as a director on 2019-03-31
dot icon30/05/2019
Appointment of Mrs Amy Skarratts as a secretary on 2019-05-01
dot icon30/05/2019
Change of details for Mr Michael Liam Skarratts as a person with significant control on 2019-03-31
dot icon30/05/2019
Cessation of David Edward Eccles as a person with significant control on 2019-03-31
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/03/2017
Director's details changed for Mr Michael Liam Skarratts on 2017-03-27
dot icon03/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon14/07/2015
Registered office address changed from , C/O Whitnalls, 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ to C/O Mckenzie Philips Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 2015-07-14
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2015
Statement of capital following an allotment of shares on 2014-07-31
dot icon05/02/2015
Current accounting period shortened from 2014-05-31 to 2013-07-31
dot icon12/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Michael Liam Skarratts as a director
dot icon20/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
65.35K
-
0.00
68.96K
-
2022
3
78.03K
-
0.00
-
-
2022
3
78.03K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

78.03K £Ascended19.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eccles, David Edward
Director
20/05/2013 - 31/03/2019
-
Skarratts, Michael Liam
Director
15/07/2013 - Present
-
Skarratts, Amy
Secretary
01/05/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACANTHUS DESIGN LTD

ACANTHUS DESIGN LTD is an(a) Liquidation company incorporated on 20/05/2013 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACANTHUS DESIGN LTD?

toggle

ACANTHUS DESIGN LTD is currently Liquidation. It was registered on 20/05/2013 .

Where is ACANTHUS DESIGN LTD located?

toggle

ACANTHUS DESIGN LTD is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does ACANTHUS DESIGN LTD do?

toggle

ACANTHUS DESIGN LTD operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does ACANTHUS DESIGN LTD have?

toggle

ACANTHUS DESIGN LTD had 3 employees in 2022.

What is the latest filing for ACANTHUS DESIGN LTD?

toggle

The latest filing was on 13/02/2026: Statement of affairs.