ACORN TRUCK SALES LIMITED

Register to unlock more data on OkredoRegister

ACORN TRUCK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02247837

Incorporation date

25/04/1988

Size

Full

Contacts

Registered address

Registered address

601 London Road, West Thurrock, Grays, Essex RM20 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon28/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon20/01/2021
Termination of appointment of Peter Joseph Greenyer as a director on 2021-01-20
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon03/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Appointment of Mr Peter James Harlow as a director on 2016-10-25
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Appointment of Mr Peter James Harlow as a secretary on 2015-12-03
dot icon21/12/2015
Termination of appointment of Peter Joseph Greenyer as a secretary on 2015-12-03
dot icon21/12/2015
Termination of appointment of Jayne Cummins as a director on 2015-12-03
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon19/12/2014
Appointment of Mr James Daniel Selway as a director on 2014-12-19
dot icon19/12/2014
Appointment of Mrs Francesca Emma Harlow as a director on 2014-12-19
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Termination of appointment of Gary Carpenter as a director
dot icon30/11/2012
Termination of appointment of John Vickery as a director
dot icon30/11/2012
Termination of appointment of Gary Carpenter as a director
dot icon30/11/2012
Termination of appointment of Russell Rackham as a director
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/12/2011
Director's details changed for Jayne Cummins on 2011-12-20
dot icon23/12/2011
Director's details changed for Russell Rackham on 2011-12-20
dot icon23/12/2011
Director's details changed for Mr John Robert Vickery on 2011-12-20
dot icon23/12/2011
Director's details changed for Mr Frank Douglas Harris on 2011-12-20
dot icon23/12/2011
Secretary's details changed for Peter Joseph Greenyer on 2011-12-20
dot icon23/12/2011
Director's details changed for Peter Joseph Greenyer on 2011-12-20
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/12/2010
Director's details changed for Gary John Carpenter on 2010-08-13
dot icon29/12/2010
Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 2010-05-11
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Appointment of Gary John Carpenter as a director
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jayne Cummins on 2009-12-01
dot icon22/12/2009
Director's details changed for Russell Rackham on 2009-12-01
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / frank harris / 28/03/2008
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon28/12/2007
Return made up to 21/12/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon27/12/2007
Director's particulars changed
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon24/05/2007
New director appointed
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Director resigned
dot icon28/12/2006
Return made up to 21/12/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Director resigned
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 21/12/05; full list of members
dot icon06/01/2005
Return made up to 21/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
Resolutions
dot icon22/01/2004
Return made up to 21/12/03; full list of members
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon06/01/2003
Return made up to 21/12/02; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Return made up to 21/12/01; full list of members
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon21/09/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned
dot icon10/01/2001
Return made up to 21/12/00; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 21/12/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 21/12/98; no change of members
dot icon22/01/1998
Return made up to 21/12/97; full list of members
dot icon21/01/1998
Director resigned
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon22/01/1997
Return made up to 21/12/96; no change of members
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon26/01/1996
Return made up to 21/12/95; no change of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon09/06/1994
Particulars of mortgage/charge
dot icon03/05/1994
Ad 29/03/94--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
£ nc 100000/500000 21/03/94
dot icon17/01/1994
Return made up to 21/12/93; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon31/01/1993
Return made up to 21/12/92; change of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon06/01/1992
Return made up to 21/12/91; full list of members
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon24/01/1991
Return made up to 19/12/90; full list of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Ad 07/09/90--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon26/10/1990
Resolutions
dot icon26/10/1990
Resolutions
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
Return made up to 21/12/89; full list of members
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon13/09/1988
Particulars of mortgage/charge
dot icon27/07/1988
Wd 10/06/88 ad 09/06/88--------- £ si 10000@1=10000 £ ic 2/10002
dot icon12/05/1988
Registered office changed on 12/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Wiel, Danielle Elizabeth
Director
01/12/1997 - Present
15
Harris, Frank Douglas
Director
01/12/1997 - Present
22
Carpenter, Gary John
Director
08/07/2010 - 30/11/2012
13
Harlow, Francesca Emma
Director
19/12/2014 - Present
13
Selway, James Daniel
Director
19/12/2014 - Present
12

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 TRUCK SALES LIMITED

ACORN TRUCK SALES LIMITED is an(a) Active company incorporated on 25/04/1988 with the registered office located at 601 London Road, West Thurrock, Grays, Essex RM20 4AU. There are currently 6 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 TRUCK SALES LIMITED?

toggle

ACORN TRUCK SALES LIMITED is currently Active. It was registered on 25/04/1988 .

Where is ACORN TRUCK SALES LIMITED located?

toggle

ACORN TRUCK SALES LIMITED is registered at 601 London Road, West Thurrock, Grays, Essex RM20 4AU.

What does ACORN TRUCK SALES LIMITED do?

toggle

ACORN TRUCK SALES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ACORN TRUCK SALES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-21 with no updates.