Company number 01874397
Status Active
Incorporation Date 27 December 1984
Company Type Private Limited Company
Address GREENOAKS HOUSE, SIEMENS ROAD NORTHBANK IND EST, IRLAM MANCHESTER, LANCASHIRE, M44 5AH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ACORN PARTITIONING LIMITED are www.acornpartitioning.co.uk, and www.acorn-partitioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Acorn Partitioning Limited is a Private Limited Company.
The company registration number is 01874397. Acorn Partitioning Limited has been working since 27 December 1984.
The present status of the company is Active. The registered address of Acorn Partitioning Limited is Greenoaks House Siemens Road Northbank Ind Est Irlam Manchester Lancashire M44 5ah. . ROGERSON, Gary Jonathan is a Secretary of the company. FOWLER, Stephen Alan is a Director of the company. ROGERSON, Gary Jonathan is a Director of the company. Secretary BURKE, David Stephen has been resigned. Director BURKE, David Stephen has been resigned. Director SCOTT, John has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Alan Fowler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gary Rogerson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACORN PARTITIONING LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Confirmation statement made on 31 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
22 Apr 1987
Secretary resigned;new secretary appointed
04 Apr 1987
Return made up to 31/03/87; full list of members
20 Feb 1987
Full accounts made up to 31 May 1986
04 Feb 1987
Particulars of mortgage/charge
1 September 1987
Legal charge
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
1 September 1987
Legal charge
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the west of siemens road, irlam greater…
29 January 1987
Legal charge
Delivered: 4 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the west off siemens road irlam greater…
27 May 1986
Charge
Delivered: 3 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over: undertaking and all…