Check the

ACORN GROUNDWORK LIMITED

Company
ACORN GROUNDWORK LIMITED (03808084)

ACORN GROUNDWORK

Phone: 08000 509 106
A⁺ rating

ABOUT ACORN GROUNDWORK LIMITED

N​ews: We are pleased to announce that we have been awarded the CHAS accreditation

About the Company:

Groundwork is often difficult to predict as conditions underground are not always inherently obvious. We at Acorn Groundwork offer years of knowledge and experience in this field.

Some of the services we provide include:

KEY FINANCES

Year
2017
Assets
£437.54k ▼ £-161.18k (-26.92 %)
Cash
£0k ▼ £-174.79k (-100.00 %)
Liabilities
£373.22k ▼ £-164.78k (-30.63 %)
Net Worth
£64.32k ▲ £3.6k (5.93 %)

REGISTRATION INFO

Company name
ACORN GROUNDWORK LIMITED
Company number
03808084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.acorngroundwork.co.uk
Phones
08000 509 106
02030 442 945
Registered Address
29 HARTFIELD ROAD,
LONDON,
ENGLAND,
SW19 3SG

ECONOMIC ACTIVITIES

43120
Site preparation
43290
Other construction installation

LAST EVENTS

11 Jan 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
26 May 2016
Registered office address changed from A3, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 29 Hartfield Road London SW19 3SG on 26 May 2016

CHARGES

2 October 2000
Status
Outstanding
Delivered
11 October 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ACORN GROUNDWORK LIMITED DIRECTORS

Ann Marie Edwards

  Acting PSC
Appointed
25 July 2000
Role
Secretary
Address
Unit 39, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom, KT9 1BD
Name
EDWARDS, Ann Marie
Notified On
15 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Simon Joseph Edwards

  Acting PSC
Appointed
25 September 2000
Occupation
Construction Manager
Role
Director
Age
70
Nationality
British
Address
Unit 39, Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom, KT9 1BD
Country Of Residence
England
Name
EDWARDS, Anthony Simon Joseph
Notified On
15 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christina Rose Goacher

  Resigned
Appointed
15 July 1999
Resigned
26 September 2000
Role
Secretary
Address
31 Charnwood Drive, London, E18 1PF
Name
GOACHER, Christina Rose

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
15 July 1999
Resigned
15 July 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Robert Neil Goacher

  Resigned
Appointed
15 July 1999
Resigned
10 December 2000
Occupation
Manager
Role
Director
Age
64
Nationality
British
Address
31 Charnwood Drive, South Woodford, London, E18 1PF
Country Of Residence
United Kingdom
Name
GOACHER, Robert Neil

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
15 July 1999
Resigned
15 July 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.