ACORN ENGINEERING (COLCHESTER) LTD
COLCHESTER

Hellopages » Essex » Colchester » CO3 5ND

Company number 04366872
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address MOAT FARM, TURKEY COCK LANE STANWAY, COLCHESTER, ESSEX, CO3 5ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of ACORN ENGINEERING (COLCHESTER) LTD are www.acornengineeringcolchester.co.uk, and www.acorn-engineering-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Acorn Engineering Colchester Ltd is a Private Limited Company. The company registration number is 04366872. Acorn Engineering Colchester Ltd has been working since 05 February 2002. The present status of the company is Active. The registered address of Acorn Engineering Colchester Ltd is Moat Farm Turkey Cock Lane Stanway Colchester Essex Co3 5nd. . TIMMS, Aaron Edward John is a Secretary of the company. TIMMS, Aaron Edward John is a Director of the company. Secretary STANLEY, Josephine has been resigned. Secretary STANLEY, Roger Peter has been resigned. Secretary STANLEY, Roger Peter has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director STANLEY, Anthony Francis Brian has been resigned. Director STANLEY, Roger Peter has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TIMMS, Aaron Edward John
Appointed Date: 17 June 2013

Director
TIMMS, Aaron Edward John
Appointed Date: 17 June 2013
38 years old

Resigned Directors

Secretary
STANLEY, Josephine
Resigned: 01 February 2010
Appointed Date: 01 March 2005

Secretary
STANLEY, Roger Peter
Resigned: 17 June 2013
Appointed Date: 01 February 2010

Secretary
STANLEY, Roger Peter
Resigned: 01 March 2005
Appointed Date: 05 February 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 February 2002
Appointed Date: 05 February 2002

Director
STANLEY, Anthony Francis Brian
Resigned: 01 March 2005
Appointed Date: 05 February 2002
86 years old

Director
STANLEY, Roger Peter
Resigned: 17 June 2013
Appointed Date: 05 February 2002
83 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Mr. Aaron Edward John Timms
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

ACORN ENGINEERING (COLCHESTER) LTD Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

08 Jun 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1

...
... and 37 more events
09 May 2002
New director appointed
09 May 2002
Registered office changed on 09/05/02 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
05 Feb 2002
Incorporation