About

Registered Number: 06867033
Date of Incorporation: 02/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 105 London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG,

 

Acorn Roofing Supplies Ltd was registered on 02 April 2009 and are based in Benfleet, Essex, it's status is listed as "Active". This organisation has 2 directors listed as Hcs Secretarial Limited, Lipton, Jack. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPTON, Jack 01 December 2014 03 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 02 April 2009 02 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 November 2019
MR01 - N/A 23 October 2019
TM01 - Termination of appointment of director 19 June 2019
AAMD - Amended Accounts 16 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 03 January 2017
SH01 - Return of Allotment of shares 03 January 2017
AA - Annual Accounts 22 December 2016
SH08 - Notice of name or other designation of class of shares 17 November 2016
RESOLUTIONS - N/A 28 October 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 31 December 2014
SH01 - Return of Allotment of shares 16 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 20 July 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 15 April 2010
CH01 - Change of particulars for director 15 April 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.