ACORN IRONMONGERY LIMITED

Register to unlock more data on OkredoRegister

ACORN IRONMONGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04402642

Incorporation date

25/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon02/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-05
dot icon11/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2023
Registered office address changed from Unit 26 Waterfront Business Park Fleet Hampshire GU51 3QT United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-15
dot icon12/12/2023
Statement of affairs
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon20/04/2023
Termination of appointment of Reem Hazim Mohammed as a director on 2023-04-20
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon29/03/2021
Registration of charge 044026420002, created on 2021-02-27
dot icon10/03/2021
Appointment of Mrs Reem Hazim Mohammed as a director on 2021-02-27
dot icon09/03/2021
Appointment of Mr Mohammed Al-Dargazelli as a director on 2021-02-27
dot icon09/03/2021
Termination of appointment of Suzanne Mary Faulkner as a director on 2021-02-27
dot icon09/03/2021
Termination of appointment of Graham Paul Faulkner as a director on 2021-02-27
dot icon09/03/2021
Termination of appointment of Suzanne Mary Faulkner as a secretary on 2021-02-27
dot icon09/03/2021
Notification of Handles for Doors Group Limited as a person with significant control on 2021-02-27
dot icon09/03/2021
Cessation of Suzanne Mary Faulkner as a person with significant control on 2021-02-27
dot icon09/03/2021
Cessation of Graham Paul Faulkner as a person with significant control on 2021-02-27
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Satisfaction of charge 1 in full
dot icon23/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Change of details for Mr Graham Paul Faulkner as a person with significant control on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Graham Paul Faulkner on 2018-11-27
dot icon27/11/2018
Change of details for Mrs Suzanne Mary Faulkner as a person with significant control on 2018-11-27
dot icon27/11/2018
Director's details changed for Mrs Suzanne Mary Faulkner on 2018-11-27
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon03/04/2018
Director's details changed for Mrs Suzanne Mary Faulkner on 2018-04-03
dot icon03/04/2018
Director's details changed for Mr Graham Paul Faulkner on 2018-04-03
dot icon03/04/2018
Change of details for Mrs Suzanne Mary Faulkner as a person with significant control on 2018-04-03
dot icon03/04/2018
Change of details for Mr Graham Paul Faulkner as a person with significant control on 2018-04-03
dot icon18/12/2017
Director's details changed for Mrs Suzanne Mary Faulkner on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Graham Paul Faulkner on 2017-12-18
dot icon18/12/2017
Change of details for Mr Graham Paul Faulkner as a person with significant control on 2017-12-18
dot icon18/12/2017
Change of details for Mrs Suzanne Mary Faulkner as a person with significant control on 2017-12-18
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Registered office address changed from Unit C the Factory, Crondall Lane, Dippenhall Farnham Surrey GU10 5DW to Unit 26 Waterfront Business Park Fleet Hampshire GU51 3QT on 2015-07-23
dot icon01/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Graham Paul Faulkner on 2015-01-06
dot icon06/01/2015
Director's details changed for Mrs Suzanne Mary Faulkner on 2015-01-06
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon12/12/2009
Secretary's details changed for Suzanne Mary Faulkner on 2009-12-11
dot icon11/12/2009
Director's details changed for Graham Paul Faulkner on 2009-12-11
dot icon11/12/2009
Director's details changed for Suzanne Mary Faulkner on 2009-12-11
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 25/03/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 25/03/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Ad 24/03/07--------- £ si 5@1
dot icon12/04/2007
Return made up to 25/03/07; full list of members
dot icon12/04/2007
Location of debenture register
dot icon12/04/2007
Location of register of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: unit c the factory crondall lane dippenhall farnham surrey GU10 5DW
dot icon11/04/2007
Registered office changed on 11/04/07 from: 11 shire avenue fleet hampshire GU51 2TB
dot icon16/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 25/03/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 25/03/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 25/03/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 25/03/03; full list of members
dot icon01/04/2003
Ad 01/04/03--------- £ si 5@1=5 £ ic 90/95
dot icon04/07/2002
Ad 12/06/02--------- £ si 88@1=88 £ ic 2/90
dot icon03/04/2002
Registered office changed on 03/04/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon03/04/2002
Secretary resigned;director resigned
dot icon03/04/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New secretary appointed;new director appointed
dot icon25/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+1.86 % *

* during past year

Cash in Bank

£56,933.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
62.02K
-
0.00
55.89K
-
2022
8
11.23K
-
0.00
56.93K
-
2022
8
11.23K
-
0.00
56.93K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

11.23K £Descended-81.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.93K £Ascended1.86 % *

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
Al-Dargazelli, Mohammed
Director
27/02/2021 - Present
5
1ST CERT FORMATIONS LIMITED
Nominee Director
25/03/2002 - 25/03/2002
325
Faulkner, Graham Paul
Director
25/03/2002 - 27/02/2021
3
Faulkner, Suzanne Mary
Director
25/03/2002 - 27/02/2021
3
Mohammed, Reem Hazim
Director
27/02/2021 - 20/04/2023
4

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ACORN IRONMONGERY LIMITED

ACORN IRONMONGERY LIMITED is an(a) Liquidation company incorporated on 25/03/2002 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN IRONMONGERY LIMITED?

toggle

ACORN IRONMONGERY LIMITED is currently Liquidation. It was registered on 25/03/2002 .

Where is ACORN IRONMONGERY LIMITED located?

toggle

ACORN IRONMONGERY LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ACORN IRONMONGERY LIMITED do?

toggle

ACORN IRONMONGERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACORN IRONMONGERY LIMITED have?

toggle

ACORN IRONMONGERY LIMITED had 8 employees in 2022.

What is the latest filing for ACORN IRONMONGERY LIMITED?

toggle

The latest filing was on 02/02/2026: Return of final meeting in a creditors' voluntary winding up.