ACORN SIGNS & ENGRAVING LIMITED

Register to unlock more data on OkredoRegister

ACORN SIGNS & ENGRAVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723475

Incorporation date

01/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12a & 14 Oakwood Road, Mansfield, Nottinghamshire NG18 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon23/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon22/08/2024
Termination of appointment of Claire Elizabeth Plant as a secretary on 2024-06-28
dot icon22/08/2024
Director's details changed for Mr Andrew Plant on 2024-08-22
dot icon11/07/2024
Registered office address changed from 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Unit 12a & 14 Oakwood Road Mansfield Nottinghamshire NG18 3HQ on 2024-07-11
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon26/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon07/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon20/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/11/2011
Director's details changed for Andrew Plant on 2011-10-05
dot icon16/11/2011
Secretary's details changed for Mrs Claire Elizabeth Plant on 2011-10-05
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/03/2010
Director's details changed for Andrew Plant on 2010-02-25
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon02/02/2009
Registered office changed on 02/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 01/03/07; full list of members
dot icon22/11/2006
Secretary resigned;director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 01/03/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 01/03/05; full list of members
dot icon16/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/12/2003
Registered office changed on 10/12/03 from: 59 nabbs lane hucknall nottingham nottinghamshire NG15 6NT
dot icon26/03/2003
Return made up to 01/03/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Resolutions
dot icon29/03/2000
Return made up to 01/03/00; full list of members
dot icon11/01/2000
Registered office changed on 11/01/00 from: alexandra house 123 priestsic road sutton in ashfield nottinghamshire NG17 4EA
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New secretary appointed
dot icon09/03/1999
Registered office changed on 09/03/99 from: lyndhurst 1 cranmer street long eaton nottingham NG10 1NJ
dot icon01/03/1999
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
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
168.99K
-
0.00
-
-
2023
5
-
-
0.00
-
-
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
Plant, Andrew
Director
13/10/2006 - Present
2
Plant, Claire Elizabeth
Secretary
13/10/2006 - 28/06/2024
-

Persons with Significant Control

0

No PSC data available.

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 SIGNS & ENGRAVING LIMITED

ACORN SIGNS & ENGRAVING LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at Unit 12a & 14 Oakwood Road, Mansfield, Nottinghamshire NG18 3HQ. There is currently 1 active director 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 SIGNS & ENGRAVING LIMITED?

toggle

ACORN SIGNS & ENGRAVING LIMITED is currently Active. It was registered on 01/03/1999 .

Where is ACORN SIGNS & ENGRAVING LIMITED located?

toggle

ACORN SIGNS & ENGRAVING LIMITED is registered at Unit 12a & 14 Oakwood Road, Mansfield, Nottinghamshire NG18 3HQ.

What does ACORN SIGNS & ENGRAVING LIMITED do?

toggle

ACORN SIGNS & ENGRAVING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ACORN SIGNS & ENGRAVING LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-20 with updates.