ACORN PRECISION COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ACORN PRECISION COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721138

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon01/11/2025
Final Gazette dissolved following liquidation
dot icon01/08/2025
Return of final meeting in a members' voluntary winding up
dot icon16/04/2025
Registered office address changed from 154 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD United Kingdom to Frp Advisory Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-04-16
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Appointment of a voluntary liquidator
dot icon28/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon27/02/2025
Registered office address changed from Unit 1 Rockingham Wharf Rockingham Road Uxbridge Middlesex UB8 2UB to 154 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD on 2025-02-27
dot icon06/02/2025
Satisfaction of charge 1 in full
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Change of details for Mrs Anita Patel as a person with significant control on 2018-03-01
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Notification of Anita Patel as a person with significant control on 2018-03-01
dot icon17/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon15/03/2018
Resolutions
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/02/2018
Cessation of Anita Patel as a person with significant control on 2017-03-03
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon17/03/2017
Resolutions
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-04
dot icon17/03/2017
Resolutions
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon14/04/2010
Director's details changed for Bharat Dayalbhai Patel on 2010-02-25
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 25/02/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 25/02/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Ad 07/09/07--------- £ si 9@1=9 £ ic 1/10
dot icon19/09/2007
Resolutions
dot icon12/04/2007
Return made up to 25/02/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 25/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 25/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon15/10/2003
Particulars of mortgage/charge
dot icon20/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Secretary's particulars changed
dot icon03/03/2003
Return made up to 25/02/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 25/02/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 25/02/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Return made up to 25/02/00; full list of members
dot icon22/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon25/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
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
25/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
173.83K
-
0.00
15.91K
-
2022
6
169.96K
-
0.00
45.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANG COMPANY SECRETARIES LIMITED
Corporate Secretary
25/02/1999 - 25/02/1999
4
Patel, Bharat Dayalbhai
Director
25/02/1999 - Present
-
ANG COMPANY DIRECTORS LIMITED
Corporate Director
25/02/1999 - 25/02/1999
12
Patel, Anita
Secretary
25/02/1999 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACORN PRECISION COMPONENTS LIMITED

ACORN PRECISION COMPONENTS LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at Frp Advisory Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There are currently 2 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 PRECISION COMPONENTS LIMITED?

toggle

ACORN PRECISION COMPONENTS LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 01/11/2025.

Where is ACORN PRECISION COMPONENTS LIMITED located?

toggle

ACORN PRECISION COMPONENTS LIMITED is registered at Frp Advisory Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does ACORN PRECISION COMPONENTS LIMITED do?

toggle

ACORN PRECISION COMPONENTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ACORN PRECISION COMPONENTS LIMITED?

toggle

The latest filing was on 01/11/2025: Final Gazette dissolved following liquidation.