ACORN POWDER COATING LIMITED
BLOXWICH ACORN SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS3 2XN

Company number 01559361
Status Active
Incorporation Date 1 May 1981
Company Type Private Limited Company
Address UNIT 3 ACCESS POINT INDUSTRIAL, CNTR, WILLENHALL LANE, BLOXWICH, WALSALL, WS3 2XN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Rachel Jones as a secretary on 1 November 2016. The most likely internet sites of ACORN POWDER COATING LIMITED are www.acornpowdercoating.co.uk, and www.acorn-powder-coating.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Acorn Powder Coating Limited is a Private Limited Company. The company registration number is 01559361. Acorn Powder Coating Limited has been working since 01 May 1981. The present status of the company is Active. The registered address of Acorn Powder Coating Limited is Unit 3 Access Point Industrial Cntr Willenhall Lane Bloxwich Walsall Ws3 2xn. . JONES, Rachel is a Secretary of the company. GUNN, Peter George is a Director of the company. LIU, Xing is a Director of the company. Secretary COOKE, Linda June has been resigned. Secretary SWINGLE, Jane Elizabeth has been resigned. Secretary WELCH, Sandra Mary has been resigned. Director GRICE, Alan Thomas has been resigned. Director SWINGLE, Jane Elizabeth has been resigned. Director TAYLOR, Barry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, Rachel
Appointed Date: 01 November 2016

Director
GUNN, Peter George
Appointed Date: 18 September 2015
79 years old

Director
LIU, Xing
Appointed Date: 20 October 2015
40 years old

Resigned Directors

Secretary
COOKE, Linda June
Resigned: 12 September 2001
Appointed Date: 26 March 2001

Secretary
SWINGLE, Jane Elizabeth
Resigned: 26 March 2001

Secretary
WELCH, Sandra Mary
Resigned: 31 October 2016
Appointed Date: 12 September 2001

Director
GRICE, Alan Thomas
Resigned: 03 July 2001
93 years old

Director
SWINGLE, Jane Elizabeth
Resigned: 11 September 2015
65 years old

Director
TAYLOR, Barry
Resigned: 10 July 2001
Appointed Date: 19 November 1999
59 years old

Persons With Significant Control

Investing Future Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACORN POWDER COATING LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 July 2016
02 Nov 2016
Appointment of Rachel Jones as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Sandra Mary Welch as a secretary on 31 October 2016
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,000

...
... and 86 more events
19 May 1988
Accounts for a small company made up to 31 July 1987

16 Apr 1987
Accounts for a small company made up to 31 July 1986

16 Apr 1987
Return made up to 15/04/87; full list of members

16 Mar 1987
Secretary resigned;new secretary appointed;director resigned
10 Jul 1986
Secretary resigned;new secretary appointed

ACORN POWDER COATING LIMITED Charges

7 December 2005
All assets debenture
Delivered: 8 December 2005
Status: Satisfied on 4 March 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 8 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Debenture
Delivered: 3 April 1998
Status: Satisfied on 28 September 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 January 1998
Mortgage debenture
Delivered: 10 February 1998
Status: Satisfied on 7 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1982
Mortgage debenture
Delivered: 8 July 1982
Status: Satisfied on 24 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…