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