Acorn The Business Centre Ltd

General information

Name:

Acorn The Business Centre Limited

Office Address:

17 Sandel Village Knocklynn Road BT52 1WW Coleraine

Number: NI029665

Incorporation date: 1995-06-21

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm referred to as Acorn The Business Centre was founded on 1995-06-21 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise's office may be contacted at Coleraine on 17 Sandel Village, Knocklynn Road. In case you have to get in touch with this firm by post, the post code is BT52 1WW. The official reg. no. for Acorn The Business Centre Ltd is NI029665. The enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 2022-03-31 is the last time the company accounts were reported.

Taking into consideration this particular firm's executives data, since 2023-06-27 there have been nine directors including: Claire S., Patrick M. and Edward M.. Moreover, the managing director's assignments are helped with by a secretary - Jayne T., who was appointed by this specific firm in May 2015.

Jayne T. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Claire S.

Role: Director

Appointed: 27 June 2023

Latest update: 1 February 2024

Patrick M.

Role: Director

Appointed: 23 September 2019

Latest update: 1 February 2024

Edward M.

Role: Director

Appointed: 30 April 2019

Latest update: 1 February 2024

Jayne T.

Role: Secretary

Appointed: 22 May 2015

Latest update: 1 February 2024

Mark M.

Role: Director

Appointed: 22 May 2015

Latest update: 1 February 2024

Mary L.

Role: Director

Appointed: 22 May 2015

Latest update: 1 February 2024

John A.

Role: Director

Appointed: 22 May 2015

Latest update: 1 February 2024

Karise H.

Role: Director

Appointed: 22 May 2015

Latest update: 1 February 2024

William K.

Role: Director

Appointed: 26 July 2013

Latest update: 1 February 2024

Pat H.

Role: Director

Appointed: 12 September 2002

Latest update: 1 February 2024

People with significant control

Jayne T.
Notified on 29 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode