ACORN JANITORIAL SUPPLIES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1SH

Company number 01816463
Status Active
Incorporation Date 15 May 1984
Company Type Private Limited Company
Address TRINITY COURT, WEST STREET, SUTTON, SURREY, SM1 1SH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACORN JANITORIAL SUPPLIES LIMITED are www.acornjanitorialsupplies.co.uk, and www.acorn-janitorial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Acorn Janitorial Supplies Limited is a Private Limited Company. The company registration number is 01816463. Acorn Janitorial Supplies Limited has been working since 15 May 1984. The present status of the company is Active. The registered address of Acorn Janitorial Supplies Limited is Trinity Court West Street Sutton Surrey Sm1 1sh. . KENTON, Gary Anthony is a Secretary of the company. CLARK, Sarah is a Director of the company. KENTON, David John is a Director of the company. KENTON, Gary Anthony is a Director of the company. Secretary KENTON, June Violet has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
KENTON, Gary Anthony
Appointed Date: 04 February 2011

Director
CLARK, Sarah
Appointed Date: 02 April 2015
43 years old

Director
KENTON, David John

91 years old

Director
KENTON, Gary Anthony

61 years old

Resigned Directors

Secretary
KENTON, June Violet
Resigned: 04 February 2011

Persons With Significant Control

Mr David John Kenton
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Anthony Kenton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACORN JANITORIAL SUPPLIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,101

25 Aug 2015
Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015
...
... and 81 more events
10 Aug 1987
Return made up to 23/09/86; full list of members

17 Jul 1987
Secretary resigned;new secretary appointed;director resigned

12 May 1986
Accounts for a small company made up to 31 July 1985

12 May 1986
Return made up to 09/10/85; full list of members

15 May 1984
Incorporation

ACORN JANITORIAL SUPPLIES LIMITED Charges

24 April 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 church road london t/no. SGL422857 by way of fixed…
30 January 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Satisfied on 9 May 2009
Persons entitled: Midland Bank PLC
Description: 68 upper church road norwood london benefit of all rights…
13 November 1995
Fixed and floating charge
Delivered: 16 November 1995
Status: Satisfied on 29 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…