ACORN PRECISION MACHINING LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 2JH

Company number 03483745
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address OAKLEIGH, EDENVALE, EAST GRINSTEAD, WEST SUSSEX, RH19 2JH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ACORN PRECISION MACHINING LIMITED are www.acornprecisionmachining.co.uk, and www.acorn-precision-machining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Salfords (Surrey) Rail Station is 7.8 miles; to Balcombe Rail Station is 7.8 miles; to Oxted Rail Station is 8.3 miles; to Buxted Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Precision Machining Limited is a Private Limited Company. The company registration number is 03483745. Acorn Precision Machining Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Acorn Precision Machining Limited is Oakleigh Edenvale East Grinstead West Sussex Rh19 2jh. . MILLER, Margaret Elizabeth is a Secretary of the company. MILLER, Raymond John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MILLER, Margaret Elizabeth
Appointed Date: 19 December 1997

Director
MILLER, Raymond John
Appointed Date: 19 December 1997
81 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Persons With Significant Control

Mr. Raymond John Miller
Notified on: 19 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORN PRECISION MACHINING LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

08 Sep 2015
Registered office address changed from Unit 3E the Birches Industrial Estate East Grinstead West Sussex RH19 1XZ to Oakleigh Edenvale East Grinstead West Sussex RH19 2JH on 8 September 2015
15 Jul 2015
Satisfaction of charge 1 in full
...
... and 44 more events
21 Jan 1998
Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
21 Jan 1998
New director appointed
19 Dec 1997
Incorporation

ACORN PRECISION MACHINING LIMITED Charges

21 April 2009
Debenture
Delivered: 24 April 2009
Status: Satisfied on 15 March 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Debenture (including qualifying floating charge)
Delivered: 7 March 2007
Status: Satisfied on 12 May 2010
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied on 15 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…