ACORN ENGINEERING LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4AQ
Company number 02178434
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address ACORN HOUSE, 20 WELLCROFT ROAD, SLOUGH, BERKSHIRE, SL1 4AQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 143 . The most likely internet sites of ACORN ENGINEERING LIMITED are www.acornengineering.co.uk, and www.acorn-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Acorn Engineering Limited is a Private Limited Company. The company registration number is 02178434. Acorn Engineering Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Acorn Engineering Limited is Acorn House 20 Wellcroft Road Slough Berkshire Sl1 4aq. . COILEY, Jonathan Charles Adrian is a Secretary of the company. COILEY, Jonathan Charles Adrian is a Director of the company. ERRINGTON, Graham is a Director of the company. HOGG, Kenneth William is a Director of the company. VINCENT, Stephen Robert is a Director of the company. Secretary ERRINGTON, Graham has been resigned. Secretary WALLACE, Robert Llewellyn has been resigned. Director PEPERELL, Richard has been resigned. Director WALLACE, Robert Llewellyn has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
COILEY, Jonathan Charles Adrian
Appointed Date: 01 January 2010

Director
COILEY, Jonathan Charles Adrian
Appointed Date: 22 July 2008
54 years old

Director
ERRINGTON, Graham

69 years old

Director
HOGG, Kenneth William
Appointed Date: 03 October 2002
64 years old

Director
VINCENT, Stephen Robert
Appointed Date: 01 February 1994
64 years old

Resigned Directors

Secretary
ERRINGTON, Graham
Resigned: 20 August 2003

Secretary
WALLACE, Robert Llewellyn
Resigned: 31 December 2009
Appointed Date: 20 August 2003

Director
PEPERELL, Richard
Resigned: 03 October 2002
78 years old

Director
WALLACE, Robert Llewellyn
Resigned: 31 December 2009
Appointed Date: 03 October 2002
79 years old

ACORN ENGINEERING LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Satisfaction of charge 1 in full
24 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 143

14 Oct 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 143

...
... and 103 more events
17 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1987
Company name changed rapid 3924 LIMITED\certificate issued on 02/12/87

01 Dec 1987
Company name changed\certificate issued on 01/12/87
14 Oct 1987
Incorporation

ACORN ENGINEERING LIMITED Charges

1 April 2015
Charge code 0217 8434 0005
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 September 2003
All assets debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied on 12 March 2013
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge over all book and other debts present…
2 February 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 the westway centre st marks road…
23 July 1998
Mortgage debenture
Delivered: 28 July 1998
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…