ACORN ENGINEERING GROUP LIMITED
Overview
| Company Name | ACORN ENGINEERING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04448904 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACORN ENGINEERING GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACORN ENGINEERING GROUP LIMITED located?
| Registered Office Address | Acorn House 20 Wellcroft Road SL1 4AQ Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACORN ENGINEERING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACORN ENGINEERING GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for ACORN ENGINEERING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darren James Ivor Milne as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Elizabeth Miller as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ernest Michael Witchell as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Powell as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 044489040005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044489040006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044489040007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044489040008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044489040009, created on Jul 16, 2024 | 27 pages | MR01 | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Jonathan Charles Adrian Coiley as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Adrian Coiley as a secretary on May 10, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Who are the officers of ACORN ENGINEERING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNE, Darren James Ivor | Director | Parsons Green PE27 4AA St. Ives Si One England | England | British | 81762570002 | |||||
| POWELL, Colin | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | England | British | 315230770001 | |||||
| WITCHELL, Ernest Michael | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | England | British | 227199940001 | |||||
| COILEY, Jonathan Charles Adrian | Secretary | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | 148195990001 | |||||||
| ERRINGTON, Graham | Secretary | 4b Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 12464610004 | ||||||
| WALLACE, Robert Llewellyn | Secretary | 32 Cranbrook Drive SL6 6SB Maidenhead Berkshire | British | 50871670001 | ||||||
| RJP SECRETARIES LIMITED | Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 61999120002 | |||||||
| CHAPMAN, Paul | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | United Kingdom | British | 81346500001 | |||||
| COILEY, Jonathan Charles Adrian | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | England | British | 76195510005 | |||||
| DANCER, Karl David | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | United Kingdom | British | 59794780003 | |||||
| ERRINGTON, Graham | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | England | British | 12464610004 | |||||
| HOGG, Kenneth William | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | United Kingdom | British | 82634200001 | |||||
| LILLEY, George Douglas | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | England | British | 56709770003 | |||||
| LOVELOCK, Darren Anthony | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | United Kingdom | British | 54770160004 | |||||
| MILLER, Paula Elizabeth | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | England | British | 124158420001 | |||||
| VINCENT, Stephen Robert | Director | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | United Kingdom | British | 37828640002 | |||||
| WALLACE, Robert Llewellyn | Director | 32 Cranbrook Drive SL6 6SB Maidenhead Berkshire | United Kingdom | British | 50871670001 | |||||
| RJP DIRECTORS LIMITED | Director | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 80088350001 |
Who are the persons with significant control of ACORN ENGINEERING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mecsia Limited | May 19, 2021 | Parsons Green PE27 4AA St. Ives Si1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Errington | Apr 06, 2016 | 20 Wellcroft Road SL1 4AQ Slough Acorn House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0