ACORN STORAGE EQUIPMENT LIMITED
3 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER  ME2 4FB- Active
- Private Limited Company
- Company No. 02081324
- Last Updated: 01 Mar 2024
Company Profile
ACORN STORAGE EQUIPMENT LIMITED was incorporated on Monday, December 8, 1986 as a Private Limited Company with registered address in ROCHESTER. ACORN STORAGE EQUIPMENT LIMITED has the status: Active and it's listed in the following category: Agents specialized in the sale of other particular products. This Private Limited Company has been operating for 38 years 2 months and 14 days.
Name | ACORN STORAGE EQUIPMENT LIMITED |
---|---|
Company number | 02081324 |
Company type | Private Limited Company |
Incorporation date | 08 Dec 1986 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
3 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER ME2 4FB |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Jonathan Richard Crawley Nationality: British |
Dates: Tuesday, October 31, 2023 - present
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
|
Miss Chloe Josephine O'Brien Nationality: British |
Dates: Tuesday, October 31, 2023 - present
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
|
Mr Christopher John Coulson Nationality: British |
Dates: Tuesday, October 31, 2023 - present
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
|
Acorn Storage Holdings Ltd Sir Thomas Longley Road, Medway City Estate, ME2 4FB |
Dates: Tuesday, October 31, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Miss Alison Jane Eldridge Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, October 31, 2023
significant influence or control
|
Mr Shane Wood Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, October 31, 2023
significant influence or control
|
Mr Neil Martin Wood Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, October 31, 2023
significant influence or control
|
Acorn Storage Holdings Ltd Sir Thomas Longley Road, Medway City Estate, ME2 4FB |
Dates: Saturday, June 25, 2016 - Tuesday, October 31, 2023
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 October |
Next annual accounts due | 31 July 2024, (-206 days left) |
Latest accounts | 31 October 2022 |
Next confirmation statement due | 27 April 2017 |
Last confirmation statement dated | 30 March 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
ACORN STORAGE EQUIPMENT LIMITED | 08 Dec 1986 |