ACORN PRINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACORN PRINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619732

Incorporation date

17/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acorn House Falkland Close, Charter Avenue Industrial Estate, Coventry, Warwickshire CV4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon08/08/2024
Second filing of Confirmation Statement dated 2016-09-08
dot icon13/12/2023
Registration of charge 046197320002, created on 2023-12-12
dot icon20/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon19/10/2023
Director's details changed for Mr Duncan Stewart Horlor on 2023-10-19
dot icon19/10/2023
Change of details for Mr Duncan Stewart Horlor as a person with significant control on 2023-10-19
dot icon09/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon29/09/2022
Director's details changed for Mr Duncan Stewart Horlor on 2017-11-01
dot icon29/09/2022
Change of details for Mr Duncan Stewart Horlor as a person with significant control on 2017-11-01
dot icon29/09/2022
Director's details changed for Mrs Lorraine Horlor on 2022-07-25
dot icon29/09/2022
Secretary's details changed for Mrs Lorraine Horlor on 2022-07-25
dot icon29/09/2022
Change of details for Mrs Lorraine Horlor as a person with significant control on 2022-07-25
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon29/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon07/09/2014
Statement of company's objects
dot icon07/09/2014
Change of share class name or designation
dot icon07/09/2014
Resolutions
dot icon14/04/2014
Director's details changed for Mr Duncan Stewart Horlor on 2014-04-07
dot icon23/12/2013
Annual return made up to 2013-12-23
dot icon01/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Termination of appointment of Ranjit Somal as a director
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mrs Lorraine Horlor on 2012-09-17
dot icon20/12/2012
Secretary's details changed for Mrs Lorraine Horlor on 2012-09-17
dot icon11/12/2012
Termination of appointment of David Guice as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/09/2012
Appointment of Mrs Lorraine Horlor as a director
dot icon05/09/2012
Termination of appointment of Clive Horlor as a director
dot icon16/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon16/03/2012
Appointment of Mr Ranjit Somal as a director
dot icon16/03/2012
Appointment of Mr David John Guice as a director
dot icon16/03/2012
Appointment of Mr Duncan Stewart Horlor as a director
dot icon22/12/2011
Annual return made up to 2011-12-22
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/12/2009
Director's details changed for Clive Stewart Horlor on 2009-12-18
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/12/2008
Return made up to 17/12/08; full list of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from, acorn house falkland close, canley industrial estate, charter avenue, coventry, w midlands, CV4 8AU, england
dot icon04/04/2008
Registered office changed on 04/04/2008 from, 295-297 kenilworth road, balsall common, coventry, CV7 7EL
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/02/2008
Return made up to 17/12/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/01/2007
Return made up to 17/12/06; full list of members
dot icon08/08/2006
Director resigned
dot icon22/02/2006
Return made up to 17/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/02/2005
Return made up to 17/12/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon05/03/2004
Return made up to 17/12/03; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon22/04/2003
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon24/01/2003
Ad 17/12/02--------- £ si 119@1=119 £ ic 1/120
dot icon23/12/2002
Secretary resigned
dot icon17/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
22.81K
-
0.00
26.06K
-
2022
12
23.39K
-
0.00
2.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlor, Lorraine
Director
30/08/2012 - Present
-
Horlor, Duncan Stewart
Director
01/03/2012 - Present
3

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 PRINTING SERVICES LIMITED

ACORN PRINTING SERVICES LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Acorn House Falkland Close, Charter Avenue Industrial Estate, Coventry, Warwickshire CV4 8AU. 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 PRINTING SERVICES LIMITED?

toggle

ACORN PRINTING SERVICES LIMITED is currently Active. It was registered on 17/12/2002 .

Where is ACORN PRINTING SERVICES LIMITED located?

toggle

ACORN PRINTING SERVICES LIMITED is registered at Acorn House Falkland Close, Charter Avenue Industrial Estate, Coventry, Warwickshire CV4 8AU.

What does ACORN PRINTING SERVICES LIMITED do?

toggle

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

What is the latest filing for ACORN PRINTING SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.