ACORN ELECTRICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACORN ELECTRICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617526

Incorporation date

13/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 64 Unit 64 Bss House, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon25/03/2026
Micro company accounts made up to 2025-03-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon03/01/2025
Registered office address changed from 96 Hyde Road Swindon SN2 7SB to Unit 64 Unit 64 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ on 2025-01-03
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Tyffani Sheppard as a director on 2019-11-27
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon27/03/2019
Appointment of Miss Tyffani Sheppard as a director on 2019-03-20
dot icon27/03/2019
Termination of appointment of Daniel James Cottrell as a director on 2019-03-20
dot icon27/03/2019
Cessation of Daniel James Cottrell as a person with significant control on 2018-11-01
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Termination of appointment of Sarina Hatton as a director
dot icon13/03/2013
Amended accounts made up to 2012-03-31
dot icon06/02/2013
Appointment of Mr Daniel James Cottrell as a director
dot icon06/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 11 Witham Way Upper Stratton Swindon Wiltshire SN2 7NN on 2013-02-06
dot icon06/02/2013
Appointment of Mr Nigel Sheppard as a director
dot icon06/02/2013
Termination of appointment of Charles Sheppard as a director
dot icon06/02/2013
Termination of appointment of Sarina Hatton as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/04/2012
Director's details changed for Charles Francis Christopher Sheppard on 2012-01-01
dot icon12/04/2012
Director's details changed for Sarina Elizabeth Hatton on 2012-01-01
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 03/01/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 13/12/07; no change of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon12/01/2006
Return made up to 13/12/05; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 13/12/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon15/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: 11 witham way upper stratton swindon wiltshire SN2 7NN
dot icon29/04/2003
Ad 18/04/03--------- £ si 2@1=2 £ ic 2/4
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Registered office changed on 20/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
37.39K
-
0.00
-
-
2023
5
68.03K
-
0.00
-
-
2023
5
68.03K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

68.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Sheppard
Director
01/02/2013 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
13/12/2002 - 17/12/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/12/2002 - 17/12/2002
15849
Mr Daniel James Cottrell
Director
01/02/2013 - 20/03/2019
-
Hatton, Sarina Elizabeth
Director
18/02/2003 - 01/12/2013
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN ELECTRICAL SOLUTIONS LIMITED

ACORN ELECTRICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Unit 64 Unit 64 Bss House, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN ELECTRICAL SOLUTIONS LIMITED?

toggle

ACORN ELECTRICAL SOLUTIONS LIMITED is currently Active. It was registered on 13/12/2002 .

Where is ACORN ELECTRICAL SOLUTIONS LIMITED located?

toggle

ACORN ELECTRICAL SOLUTIONS LIMITED is registered at Unit 64 Unit 64 Bss House, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2PJ.

What does ACORN ELECTRICAL SOLUTIONS LIMITED do?

toggle

ACORN ELECTRICAL SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ACORN ELECTRICAL SOLUTIONS LIMITED have?

toggle

ACORN ELECTRICAL SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for ACORN ELECTRICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-31.