ACORN DEVELOPMENT SOLUTIONS LIMITED
LISKEARD LOOE DIVERS LIMITED

Hellopages » Cornwall » Cornwall » PL14 6EE

Company number 03141868
Status Active
Incorporation Date 28 December 1995
Company Type Private Limited Company
Address CONRE, ST. CLEER, LISKEARD, CORNWALL, PL14 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of ACORN DEVELOPMENT SOLUTIONS LIMITED are www.acorndevelopmentsolutions.co.uk, and www.acorn-development-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 4.5 miles; to Menheniot Rail Station is 5.2 miles; to Causeland Rail Station is 5.7 miles; to Sandplace Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Development Solutions Limited is a Private Limited Company. The company registration number is 03141868. Acorn Development Solutions Limited has been working since 28 December 1995. The present status of the company is Active. The registered address of Acorn Development Solutions Limited is Conre St Cleer Liskeard Cornwall Pl14 6ee. The company`s financial liabilities are £95.75k. It is £-43.35k against last year. And the total assets are £132.88k, which is £-193.16k against last year. BASS, Jonathan Kenneth is a Director of the company. Secretary BASS, Jean Rosemary has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


acorn development solutions Key Finiance

LIABILITIES £95.75k
-32%
CASH n/a
TOTAL ASSETS £132.88k
-60%
All Financial Figures

Current Directors

Director
BASS, Jonathan Kenneth
Appointed Date: 28 December 1995
58 years old

Resigned Directors

Secretary
BASS, Jean Rosemary
Resigned: 19 September 2012
Appointed Date: 28 December 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 December 1995
Appointed Date: 28 December 1995

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 December 1995
Appointed Date: 28 December 1995

Persons With Significant Control

Mr Jonathan Kenneth Bass
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ACORN DEVELOPMENT SOLUTIONS LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 58 more events
23 Jan 1996
Secretary resigned
23 Jan 1996
New director appointed
23 Jan 1996
New secretary appointed
23 Jan 1996
Registered office changed on 23/01/96 from: 372 old street london EC1V 9LT
28 Dec 1995
Incorporation

ACORN DEVELOPMENT SOLUTIONS LIMITED Charges

7 August 2014
Charge code 0314 1868 0007
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as conre st cleer liskeard cornwall…
12 April 2011
Debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Legal mortgage
Delivered: 15 December 2009
Status: Satisfied on 4 April 2011
Persons entitled: Michael Young
Description: F/H property k/a island court marine drive hannafore looe…
29 January 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied on 4 April 2011
Persons entitled: Skipton Building Society
Description: Property k/a island court marine drive hannafore west looe…
27 October 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied on 4 April 2011
Persons entitled: Skipton Building Society
Description: F/H property island court, marine drive, hannafore west…
9 October 2000
Debenture deed
Delivered: 11 October 2000
Status: Satisfied on 4 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1996
Fixed and floating charge
Delivered: 4 April 1996
Status: Satisfied on 30 May 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…