ABOUT ACORN BUILDING CONTRACTORS LIMITED
Acorn Building Contracts Ltd takes great pride in the quality of their work and provide competitive rates, and as such believe they offer one of the best building services in the New Forest and Southampton areas. All works are carried out by skilled and experienced tradesmen, who are backed up by full insurance, and high standards of health and safety.
If you are looking for a reliable, residential builder in the Southampton and Waterside areas you have come to the right company. We are constantly increasing the appearance and value of our customers’ homes and have many satisfied clients.
KEY FINANCE
Year
2017
Assets
£8.4k
▼ £-51.18k (-85.90 %)
Cash
£0k
▼ £-0.16k (-100.00 %)
Liabilities
£7.4k
▼ £-36.26k (-83.05 %)
Net Worth
£1k
▼ £-14.92k (-93.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Havering
- Company name
- ACORN BUILDING CONTRACTORS LIMITED
- Company number
- 02782547
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.acorn-builders.co.uk
- Phones
-
02380 243 336
02381 780 546
- Registered Address
- 325 WINGLETYE,
HORNCHURCH,
ESSEX,
RM11 3BU
ECONOMIC ACTIVITIES
- 41201
- Construction of commercial buildings
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Feb 2017
- Confirmation statement made on 22 January 2017 with updates
- 17 Jan 2017
- Termination of appointment of Keith Joseph Robinson as a director on 4 January 2017
- 25 Oct 2016
- Total exemption small company accounts made up to 28 February 2016
CHARGES
-
5 April 2004
- Status
- Outstanding
- Delivered
- 8 April 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 April 1993
- Status
- Outstanding
- Delivered
- 13 April 1993
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ACORN BUILDING CONTRACTORS LIMITED DIRECTORS
Margaret Elsie Deighton
Acting
PSC
- Appointed
- 22 January 1993
- Role
- Secretary
- Address
- 325 Wingletye, Hornchurch, Essex, RM11 3BU
- Name
- DEIGHTON, Margaret Elsie
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter James Deighton
Acting
PSC
- Appointed
- 22 January 1993
- Occupation
- Building Contractor
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 325 Wingletye, Hornchurch, Essex, RM11 3BU
- Country Of Residence
- England
- Name
- DEIGHTON, Peter James
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
ELK COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 22 January 1993
- Resigned
- 22 January 1993
- Role
- Nominee Secretary
- Address
- Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
- Name
- ELK COMPANY SECRETARIES LIMITED
Mark Peter Deighton
Resigned
- Appointed
- 25 June 2004
- Resigned
- 31 March 2014
- Occupation
- Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 325 Wingletye, Hornchurch, Essex, RM11 3BU
- Country Of Residence
- England
- Name
- DEIGHTON, Mark Peter
ELK (NOMINEES) LIMITED
Resigned
- Appointed
- 22 January 1993
- Resigned
- 22 January 1993
- Role
- Nominee Director
- Address
- Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
- Name
- ELK (NOMINEES) LIMITED
Keith Joseph Robinson
Resigned
- Appointed
- 25 June 2004
- Resigned
- 04 January 2017
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 325 Wingletye, Hornchurch, Essex, RM11 3BU
- Country Of Residence
- England
- Name
- ROBINSON, Keith Joseph
REVIEWS
Check The Company
Excellent according to the company’s financial health.