Acorn Lodge Luxury Boarding Kennels & Cattery Ltd

General information

Name:

Acorn Lodge Luxury Boarding Kennels & Cattery Limited

Office Address:

9 Commerce Road Lynchwood PE2 6LR Peterborough

Number: 08705793

Incorporation date: 2013-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acorn Lodge Luxury Boarding Kennels & Cattery Ltd was set up as Private Limited Company, with headquarters in 9 Commerce Road, Lynchwood, Peterborough. The company's post code is PE2 6LR. The firm has been eleven years in the UK. The reg. no. is 08705793. This enterprise's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. The latest annual accounts describe the period up to September 30, 2022 and the most current confirmation statement was filed on September 25, 2023.

Council Rutland County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 436 pounds of revenue. Cooperation with the Rutland County Council council covered the following areas: Miscellaneous Expenses.

Regarding to this firm, all of director's tasks up till now have been performed by Nigel B., Norman B. and Joy B.. Out of these three managers, Nigel B. has administered firm for the longest period of time, having been a part of officers' team since Wednesday 25th September 2013.

Financial data based on annual reports

Company staff

Nigel B.

Role: Director

Appointed: 25 September 2013

Latest update: 7 February 2024

Norman B.

Role: Director

Appointed: 25 September 2013

Latest update: 7 February 2024

Joy B.

Role: Director

Appointed: 25 September 2013

Latest update: 7 February 2024

People with significant control

Executives with significant control over this firm are: Nigel B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Norman B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joy B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norman B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 25 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Rutland County Council 2 £ 436.00
2014-02-04 2213047 £ 336.00 Miscellaneous Expenses
2014-11-12 2236439 £ 100.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies