Company number 06076663
Status Active
Incorporation Date 31 January 2007
Company Type Private Limited Company
Address 2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
; Particulars of variation of rights attached to shares. The most likely internet sites of ACORN FACILITIES MANAGEMENT LTD are www.acornfacilitiesmanagement.co.uk, and www.acorn-facilities-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and one months. Acorn Facilities Management Ltd is a Private Limited Company.
The company registration number is 06076663. Acorn Facilities Management Ltd has been working since 31 January 2007.
The present status of the company is Active. The registered address of Acorn Facilities Management Ltd is 2 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. The company`s financial liabilities are £232.75k. It is £7.06k against last year. And the total assets are £745.93k, which is £254.58k against last year. RICHARDS, Matthew is a Director of the company. ROSE, David is a Director of the company. SANGHERA, Parvinder is a Director of the company. Secretary MCCULLOCH, Carl Terence has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MCCULLOCH, Carl Terence has been resigned. Director RICHARDS, James Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities of employment placement agencies".
acorn facilities management Key Finiance
LIABILITIES
£232.75k
+3%
CASH
n/a
TOTAL ASSETS
£745.93k
+51%
All Financial Figures
Current Directors
Director
ROSE, David
Appointed Date: 04 January 2010
79 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 February 2007
Appointed Date: 31 January 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2007
Appointed Date: 31 January 2007
Persons With Significant Control
Mr Matthew Richards
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Parvinder Sanghera
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACORN FACILITIES MANAGEMENT LTD Events
15 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
11 Feb 2017
Particulars of variation of rights attached to shares
11 Feb 2017
Change of share class name or designation
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 43 more events
07 Oct 2008
Capitals not rolled up
07 Oct 2008
Return made up to 31/01/08; full list of members
-
363(288) ‐
Director resigned
30 Jan 2008
Company name changed trakjobs LTD\certificate issued on 30/01/08
13 Feb 2007
Secretary resigned
31 Jan 2007
Incorporation
21 October 2016
Charge code 0607 6663 0006
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
7 September 2016
Charge code 0607 6663 0005
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 August 2016
Charge code 0607 6663 0004
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 June 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
14 May 2012
All assets debenture
Delivered: 16 May 2012
Status: Satisfied
on 12 June 2012
Persons entitled: Lloyds Tsb Commercial Finance
Description: Fixed and floating charge over the undertaking and all…
9 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…