ACORN PLATING LIMITED

Register to unlock more data on OkredoRegister

ACORN PLATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02807243

Incorporation date

06/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Vulcan Way, Swan Lane, Sandhurst, Berkshire GU47 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1993)
dot icon07/04/2026
Change of details for Mr Steven Paul Barry as a person with significant control on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Steven Paul Barry on 2026-04-07
dot icon18/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon01/09/2023
Director's details changed for Mr Steven Paul Barry on 2023-09-01
dot icon01/09/2023
Change of details for Mr Steven Paul Barry as a person with significant control on 2023-09-01
dot icon04/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon19/04/2023
Cessation of Jamie Elizabeth Reich as a person with significant control on 2023-03-29
dot icon19/04/2023
Change of details for Mr Steven Paul Barry as a person with significant control on 2023-03-29
dot icon19/04/2023
Termination of appointment of Jamie Elizabeth Reich as a director on 2023-03-29
dot icon08/02/2023
Change of details for Mr Steven Paul Barry as a person with significant control on 2023-02-01
dot icon08/02/2023
Director's details changed for Mr Steven Paul Barry on 2023-02-01
dot icon12/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/04/2021
Change of details for Miss Jamie Elizabeth Reich as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Miss Jamie Elizabeth Reich on 2021-04-23
dot icon23/04/2021
Change of details for Mr Steven Paul Barry as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr Steven Paul Barry on 2021-04-23
dot icon14/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon25/06/2020
Notification of Jamie Elizabeth Reich as a person with significant control on 2020-06-25
dot icon25/06/2020
Appointment of Miss Jamie Reich as a director on 2020-06-25
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/06/2017
Termination of appointment of Neal Barry as a secretary on 2017-04-30
dot icon01/06/2017
Termination of appointment of Neal Barry as a director on 2017-04-30
dot icon01/06/2017
Termination of appointment of Irene Louis Barry as a director on 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon04/04/2017
Appointment of Mr Steven Paul Barry as a director on 2017-04-03
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/04/2010
Director's details changed for Irene Louis Barry on 2010-04-05
dot icon16/04/2010
Director's details changed for Mr Neal Barry on 2010-04-05
dot icon20/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon12/06/2009
Return made up to 05/04/09; full list of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from 55 poppyfields bedford bedfordshire MK41 0TW
dot icon21/01/2009
Registered office changed on 21/01/2009 from, unit 4 vulcan way, sandhurst, berkshire, GU47 9DB
dot icon14/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 05/04/08; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon21/04/2007
Return made up to 05/04/07; no change of members
dot icon31/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 05/04/05; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/04/2004
Return made up to 05/04/04; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon13/04/2003
Return made up to 05/04/03; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon10/04/2002
Return made up to 05/04/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon13/04/2001
Return made up to 05/04/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-04-30
dot icon05/06/2000
Return made up to 05/04/00; full list of members
dot icon07/10/1999
Full accounts made up to 1999-04-30
dot icon20/07/1999
Return made up to 05/04/99; change of members
dot icon15/07/1999
Registered office changed on 15/07/99 from: 86 quintilis, roman hill, bracknell, berks RG124QQ
dot icon11/06/1999
Ad 30/04/99--------- £ si 88@1=88 £ ic 2/90
dot icon05/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon28/05/1998
Return made up to 05/04/98; no change of members
dot icon03/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon18/04/1997
Return made up to 05/04/97; full list of members
dot icon14/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon05/06/1996
Return made up to 05/04/96; no change of members
dot icon26/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon10/04/1995
Return made up to 05/04/95; no change of members
dot icon26/01/1995
Secretary resigned;new director appointed
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon11/10/1994
Return made up to 06/04/94; full list of members
dot icon11/10/1994
Compulsory strike-off action has been discontinued
dot icon27/09/1994
First Gazette notice for compulsory strike-off
dot icon09/06/1993
Accounting reference date notified as 30/04
dot icon16/04/1993
Secretary resigned;new secretary appointed
dot icon16/04/1993
Director resigned;new director appointed
dot icon16/04/1993
Registered office changed on 16/04/93 from: 119 george v avenue, worthing, BN11 5SA
dot icon06/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-18.79 % *

* during past year

Cash in Bank

£31,273.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
86.36K
-
0.00
62.50K
-
2022
10
50.50K
-
0.00
38.51K
-
2023
10
47.15K
-
0.00
31.27K
-
2023
10
47.15K
-
0.00
31.27K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

47.15K £Descended-6.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.27K £Descended-18.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Steven Paul
Director
03/04/2017 - Present
-
Miss Jamie Elizabeth Reich
Director
25/06/2020 - 29/03/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACORN PLATING LIMITED

ACORN PLATING LIMITED is an(a) Active company incorporated on 06/04/1993 with the registered office located at 4 Vulcan Way, Swan Lane, Sandhurst, Berkshire GU47 9DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN PLATING LIMITED?

toggle

ACORN PLATING LIMITED is currently Active. It was registered on 06/04/1993 .

Where is ACORN PLATING LIMITED located?

toggle

ACORN PLATING LIMITED is registered at 4 Vulcan Way, Swan Lane, Sandhurst, Berkshire GU47 9DB.

What does ACORN PLATING LIMITED do?

toggle

ACORN PLATING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does ACORN PLATING LIMITED have?

toggle

ACORN PLATING LIMITED had 10 employees in 2023.

What is the latest filing for ACORN PLATING LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mr Steven Paul Barry as a person with significant control on 2026-04-07.