ACORN WORKS LIMITED
SWAFFHAM

Hellopages » Norfolk » Breckland » PE37 7XD

Company number 03622898
Status Active
Incorporation Date 27 August 1998
Company Type Private Limited Company
Address 37 TURBINE WAY, ECOTECH INNOVATION BUSINESS PARK, SWAFFHAM, NORFOLK, PE37 7XD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ACORN WORKS LIMITED are www.acornworks.co.uk, and www.acorn-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Brandon Rail Station is 14.1 miles; to Lakenheath Rail Station is 15.7 miles; to Thetford Rail Station is 16.5 miles; to Harling Road Rail Station is 16.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Works Limited is a Private Limited Company. The company registration number is 03622898. Acorn Works Limited has been working since 27 August 1998. The present status of the company is Active. The registered address of Acorn Works Limited is 37 Turbine Way Ecotech Innovation Business Park Swaffham Norfolk Pe37 7xd. The company`s financial liabilities are £123.42k. It is £3.7k against last year. The cash in hand is £66.65k. It is £-91.08k against last year. And the total assets are £230.3k, which is £-76.46k against last year. GOODMAN, Paul Andrew is a Director of the company. TOMLIN, Stephen Bruce is a Director of the company. Secretary FOREMAN, Neil Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Paul Marcus has been resigned. Director MILLS, Christopher Harrington has been resigned. The company operates in "Other construction installation".


acorn works Key Finiance

LIABILITIES £123.42k
+3%
CASH £66.65k
-58%
TOTAL ASSETS £230.3k
-25%
All Financial Figures

Current Directors

Director
GOODMAN, Paul Andrew
Appointed Date: 27 August 1998
63 years old

Director
TOMLIN, Stephen Bruce
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
FOREMAN, Neil Anthony
Resigned: 31 July 2015
Appointed Date: 27 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Director
JACKSON, Paul Marcus
Resigned: 23 July 2010
Appointed Date: 01 October 2008
59 years old

Director
MILLS, Christopher Harrington
Resigned: 01 October 2008
Appointed Date: 17 November 1999
59 years old

Persons With Significant Control

Mr Stephen Bruce Tomlin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Goodman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACORN WORKS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 31 May 2015
24 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

20 Aug 2015
Termination of appointment of Neil Anthony Foreman as a secretary on 31 July 2015
...
... and 51 more events
06 Jan 2000
Ad 17/11/99--------- £ si 98@1=98 £ ic 2/100
30 Nov 1999
New director appointed
27 Sep 1999
Return made up to 27/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99

01 Sep 1998
Secretary resigned
27 Aug 1998
Incorporation

ACORN WORKS LIMITED Charges

8 January 2004
Tenancy agreement
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Breckland District Council
Description: The company's interest in 'the deposited sum' and the…
12 September 2002
Tenancy agreement
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Breckland District Council
Description: The company's interest in "the deposited sum" as defined in…
4 May 2001
Tenency agreement
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Breckland District Council
Description: £1,950 being "the deposited sum" as defined in the tenancy…
18 September 2000
Charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Breckland District Council
Description: £1350 being "the deposited sum" as defined in clause 9 of…