ACORN VEHICLES LIMITED

Register to unlock more data on OkredoRegister

ACORN VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055084

Incorporation date

23/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

55 Station Road, Beaconsfield HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon01/08/2025
Registered office address changed from 55 Station Road Buckinghamshire Beaconsfield HP9 1QS to 55 Station Road Beaconsfield HP9 1QL on 2025-08-01
dot icon11/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/02/2023
Cessation of Paul Anthony Boyle as a person with significant control on 2022-01-11
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon12/01/2018
Notification of Moira Elizabeth Boyle as a person with significant control on 2017-02-19
dot icon12/01/2018
Notification of Paul Anthony Boyle as a person with significant control on 2016-04-06
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon12/06/2017
Termination of appointment of Brendan John Eastaway Thomas as a director on 2017-05-26
dot icon23/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Moira Boyle as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Termination of appointment of Moira Boyle as a secretary
dot icon21/06/2011
Current accounting period shortened from 2011-10-31 to 2011-07-31
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/11/2010
Director's details changed for Brendan John Eastaway Thomas on 2010-11-01
dot icon02/11/2010
Director's details changed for Mr Paul Anthony Boyle on 2010-11-01
dot icon02/11/2010
Director's details changed for Brendan John Eastaway Thomas on 2010-11-01
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon23/06/2010
Resolutions
dot icon01/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/10/2009
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
31/07/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.09K
-
0.00
714.41K
-
2022
0
5.17K
-
0.00
669.47K
-
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
Boyle, Paul Anthony
Director
23/10/2009 - Present
29
Boyle, Moira Elizabeth
Director
22/10/2009 - 02/05/2012
9

Persons with Significant Control

6
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 VEHICLES LIMITED

ACORN VEHICLES LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at 55 Station Road, Beaconsfield HP9 1QL. 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 VEHICLES LIMITED?

toggle

ACORN VEHICLES LIMITED is currently Active. It was registered on 23/10/2009 .

Where is ACORN VEHICLES LIMITED located?

toggle

ACORN VEHICLES LIMITED is registered at 55 Station Road, Beaconsfield HP9 1QL.

What does ACORN VEHICLES LIMITED do?

toggle

ACORN VEHICLES 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 VEHICLES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-25 with no updates.