ACORN TIMBER FRAME HOMES LIMITED

Register to unlock more data on OkredoRegister

ACORN TIMBER FRAME HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07064907

Incorporation date

03/11/2009

Size

Dormant

Contacts

Registered address

Registered address

65 Springfield Road Springfield Road, Etwall, Derby DE65 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon06/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon14/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon23/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/10/2019
Registered office address changed from 27 Phillips Avenue Wolverhampton WV11 2HE England to 65 Springfield Road Springfield Road Etwall Derby DE65 6JZ on 2019-10-17
dot icon10/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/03/2019
Registered office address changed from College House St Leonard's Close Bridgnorth Shropshire WV16 4EJ England to 27 Phillips Avenue Wolverhampton WV11 2HE on 2019-03-05
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/02/2018
Registered office address changed from 32 Mallory Road Perton Wolverhampton WV6 7XN England to College House St Leonard's Close Bridgnorth Shropshire WV16 4EJ on 2018-02-19
dot icon03/02/2018
Notification of Jon David Griffiths as a person with significant control on 2016-04-06
dot icon03/02/2018
Secretary's details changed for Mrs Lindsey May Louise Smeilus on 2018-01-31
dot icon31/01/2018
Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG to 32 Mallory Road Perton Wolverhampton WV6 7XN on 2018-01-31
dot icon31/01/2018
Appointment of Mrs Lindsey May Louise Smeilus as a secretary on 2018-01-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon04/04/2017
Micro company accounts made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Director's details changed for Mr Jon Griffiths on 2015-12-17
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/10/2015
Registered office address changed from Oak House Watling Street Cannock West Midlands WS11 9XG to 34 Waterloo Road Wolverhampton WV1 4DG on 2015-10-23
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/10/2013
Appointment of Mrs Imelda Elizabeth Griffiths as a director
dot icon17/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon08/10/2012
Registered office address changed from 65 Edinburgh Avenue, Bentley Walsall WS2 0HT England on 2012-10-08
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/01/2010
Appointment of Mr Johan Fred Van Thiel as a director
dot icon03/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Griffiths, Jon
Director
03/11/2009 - Present
2
Griffiths, Imelda Elizabeth
Director
29/10/2013 - Present
-
Van Thiel, Johan Fred
Director
01/01/2010 - Present
-
Smeilus, Lyndsey May Louise
Secretary
31/01/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN TIMBER FRAME HOMES LIMITED

ACORN TIMBER FRAME HOMES LIMITED is an(a) Dissolved company incorporated on 03/11/2009 with the registered office located at 65 Springfield Road Springfield Road, Etwall, Derby DE65 6JZ. There are currently 4 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 TIMBER FRAME HOMES LIMITED?

toggle

ACORN TIMBER FRAME HOMES LIMITED is currently Dissolved. It was registered on 03/11/2009 and dissolved on 30/12/2025.

Where is ACORN TIMBER FRAME HOMES LIMITED located?

toggle

ACORN TIMBER FRAME HOMES LIMITED is registered at 65 Springfield Road Springfield Road, Etwall, Derby DE65 6JZ.

What does ACORN TIMBER FRAME HOMES LIMITED do?

toggle

ACORN TIMBER FRAME HOMES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACORN TIMBER FRAME HOMES LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.