ACORN CONTRACTING SERVICES LTD

Register to unlock more data on OkredoRegister

ACORN CONTRACTING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04048147

Incorporation date

07/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees TS17 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon25/02/2023
Final Gazette dissolved following liquidation
dot icon25/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2022
Liquidators' statement of receipts and payments to 2022-01-04
dot icon13/01/2021
Statement of affairs
dot icon11/01/2021
Registered office address changed from 35 Baydale Road Darlington County Durham DL3 8JT to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 2021-01-11
dot icon11/01/2021
Appointment of a voluntary liquidator
dot icon11/01/2021
Resolutions
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon10/05/2016
Micro company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon21/10/2010
Director's details changed for Susan Marshall on 2009-10-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon13/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 07/08/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 07/08/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 07/08/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 07/08/05; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 07/08/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/01/2004
New director appointed
dot icon18/08/2003
Return made up to 07/08/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/08/2002
Return made up to 07/08/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/08/2001
Return made up to 07/08/01; full list of members
dot icon30/07/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Ad 16/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2000
Registered office changed on 29/08/00 from: 23 rossway darlington county durham DL1 3RD
dot icon29/08/2000
New secretary appointed
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
07/08/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Marshall
Director
15/08/2000 - Present
1
Mrs. Susan Marshall
Director
12/10/2003 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/08/2000 - 07/09/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
06/08/2000 - 07/09/2000
12878
Marshall, Susan
Secretary
15/08/2000 - Present
-

Persons with Significant Control

2
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
Dissolved

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 ACORN CONTRACTING SERVICES LTD

ACORN CONTRACTING SERVICES LTD is an(a) Liquidation company incorporated on 07/08/2000 with the registered office located at Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees TS17 6SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN CONTRACTING SERVICES LTD?

toggle

ACORN CONTRACTING SERVICES LTD is currently Liquidation. It was registered on 07/08/2000 .

Where is ACORN CONTRACTING SERVICES LTD located?

toggle

ACORN CONTRACTING SERVICES LTD is registered at Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees TS17 6SG.

What does ACORN CONTRACTING SERVICES LTD do?

toggle

ACORN CONTRACTING SERVICES LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACORN CONTRACTING SERVICES LTD?

toggle

The latest filing was on 25/02/2023: Final Gazette dissolved following liquidation.