ACORN INDUSTRIAL SERVICES GROUP LTD
ROTHERHAM HLW 271 LIMITED

Hellopages » South Yorkshire » Rotherham » S66 8HR

Company number 05500626
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address UNIT A DENBY WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ACORN INDUSTRIAL SERVICES GROUP LTD are www.acornindustrialservicesgroup.co.uk, and www.acorn-industrial-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Acorn Industrial Services Group Ltd is a Private Limited Company. The company registration number is 05500626. Acorn Industrial Services Group Ltd has been working since 06 July 2005. The present status of the company is Active. The registered address of Acorn Industrial Services Group Ltd is Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8hr. . POVEY, Martin is a Secretary of the company. HELGESSON, Bo Per-Olof is a Director of the company. POVEY, Martin is a Director of the company. SJOLIN, Ib Ola Lennart is a Director of the company. SPILLINGS, Paul Desmond is a Director of the company. Secretary BOOTE, Anna Louise has been resigned. Director BAINES, Eric has been resigned. Director DYSON, Roger Kenneth has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
POVEY, Martin
Appointed Date: 11 November 2005

Director
HELGESSON, Bo Per-Olof
Appointed Date: 04 December 2015
53 years old

Director
POVEY, Martin
Appointed Date: 11 November 2005
54 years old

Director
SJOLIN, Ib Ola Lennart
Appointed Date: 04 December 2015
59 years old

Director
SPILLINGS, Paul Desmond
Appointed Date: 11 November 2005
55 years old

Resigned Directors

Secretary
BOOTE, Anna Louise
Resigned: 11 November 2005
Appointed Date: 06 July 2005

Director
BAINES, Eric
Resigned: 31 December 2010
Appointed Date: 19 December 2005
71 years old

Director
DYSON, Roger Kenneth
Resigned: 11 November 2005
Appointed Date: 06 July 2005
71 years old

Persons With Significant Control

Axindustries Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORN INDUSTRIAL SERVICES GROUP LTD Events

14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 31 December 2015
18 Dec 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Dec 2015
Appointment of Bo per-Olof Helgesson as a director on 4 December 2015
17 Dec 2015
Appointment of Ib Ola Lennart Sjolin as a director on 4 December 2015
...
... and 47 more events
23 Nov 2005
Secretary resigned
23 Nov 2005
Director resigned
23 Nov 2005
New director appointed
23 Nov 2005
New secretary appointed;new director appointed
06 Jul 2005
Incorporation

ACORN INDUSTRIAL SERVICES GROUP LTD Charges

19 December 2005
Guarantee & debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 10 February 2011
Persons entitled: Eric Baines and Gail Frances Baines
Description: Fixed and floating charges over the undertaking and all…