Acorn Pipe Services Limited

General information

Name:

Acorn Pipe Services Ltd

Office Address:

Sovereign House, 12 Warwick Street, Coventry CV5 6ET West Midlands

Number: 04647659

Incorporation date: 2003-01-24

Dissolution date: 2019-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Acorn Pipe Services was founded on Friday 24th January 2003 as a private limited company. The enterprise office was registered in West Midlands on Sovereign House, 12 Warwick, Street, Coventry. This place zip code is CV5 6ET. The registration number for Acorn Pipe Services Limited was 04647659. Acorn Pipe Services Limited had been in business for 16 years up until Tuesday 5th March 2019.

David C. and Nigel T. were registered as the company's directors and were running the firm from 2003 to 2019.

Executives who had significant control over the firm were: David C. owned 1/2 or less of company shares. Nigel T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 24 January 2003

Latest update: 21 March 2023

David C.

Role: Secretary

Appointed: 24 January 2003

Latest update: 21 March 2023

Nigel T.

Role: Director

Appointed: 24 January 2003

Latest update: 21 March 2023

People with significant control

David C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Nigel T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Gaye C.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares
Susan O.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 07 February 2019
Confirmation statement last made up date 24 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013
Annual Accounts 3 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, March 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

52 St Nicholas Park Drive

Post code:

CV11 6DJ

City / Town:

Nuneaton

HQ address,
2014

Address:

52 St Nicholas Park Drive

Post code:

CV11 6DJ

City / Town:

Nuneaton

HQ address,
2015

Address:

52 St Nicholas Park Drive

Post code:

CV11 6DJ

City / Town:

Nuneaton

HQ address,
2016

Address:

52 St Nicholas Park Drive

Post code:

CV11 6DJ

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Similar companies nearby

Closest companies