Acorn G.d.s. Limited STOKE-ON-TRENT


Acorn G.d.s started in year 1992 as Private Limited Company with registration number 02749689. The Acorn G.d.s company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stoke-on-trent at 183 Queens Road. Postal code: ST4 7LF.

The firm has one director. Christopher P., appointed on 23 September 1992. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Hilary P. and who left the the firm on 23 September 2014. In addition, there is one former secretary - Hilary P. who worked with the the firm until 23 September 2014.

Acorn G.d.s. Limited Address / Contact

Office Address 183 Queens Road
Office Address2 Penkhull
Town Stoke-on-trent
Post code ST4 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749689
Date of Incorporation Wed, 23rd Sep 1992
Industry Cargo handling for water transport activities
Industry Freight transport by road
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Christopher P.

Position: Director

Appointed: 23 September 1992

Hilary P.

Position: Director

Appointed: 01 February 1995

Resigned: 23 September 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1992

Resigned: 23 September 1992

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 September 1992

Resigned: 23 September 1992

Hilary P.

Position: Secretary

Appointed: 23 September 1992

Resigned: 23 September 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Christopher P. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Christopher P.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth5 5165 6241 3481 4971 219-1 2131 503     
Balance Sheet
Current Assets22 7057 4916 8345 8045 7936 68211 86713 1728 2055 2105 3116 264
Net Assets Liabilities      1 5031 262-4 366-6 918-7 135-7 655
Cash Bank In Hand3 1823 1734 3013 0752 449       
Debtors19 5234 3182 3332 5893 069       
Net Assets Liabilities Including Pension Asset Liability5 5165 6241 3481 4971 219-1 2131 503     
Stocks Inventory  200140275       
Tangible Fixed Assets3 5555 9824 4863 3656 690       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve5 4165 5241 2481 3971 119       
Shareholder Funds5 5165 6241 3481 4971 219-1 2131 503     
Other
Average Number Employees During Period        2211
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100100100100100100
Creditors      2 0843 6061 61214 89414 66015 378
Depreciation Amortisation Impairment Expense       1 2802 658889485301
Fixed Assets3 5555 9824 4863 3656 6908 2686 2014 7383 5552 6662 1141 359
Net Current Assets Liabilities6 8917 1006 3205 5085 7936 6829 7839 5666 5935 2105 3116 264
Other Operating Expenses Format2       18 5956 0343 1142 8532 611
Profit Loss       -242-5 628-2 552-215-521
Raw Materials Consumables Used        2 8505391 625 
Staff Costs Employee Benefits Expense       10 5172 875700 210
Tax Tax Credit On Profit Or Loss On Ordinary Activities       -57-1 320-599-51-122
Total Assets Less Current Liabilities10 44613 08210 8068 87312 48315 05016 08414 40410 2487 9767 5257 723
Turnover Revenue       30 0937 4692 0914 6972 479
Creditors Due After One Year4 9307 4589 4587 37611 36416 26314 581     
Creditors Due Within One Year15 814391514296  2 084     
Number Shares Allotted100100100100100       
Par Value Share00111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation3 5557 2774 4863 3658 920       
Tangible Fixed Assets Depreciation 1 2952 7918982 230       
Tangible Fixed Assets Depreciation Charged In Period 1 2951 4968982 230       
Tangible Fixed Assets Additions 3 800  2 300       
Tangible Fixed Assets Disposals 78 223        
Tangible Fixed Assets Increase Decrease From Revaluations    3 255       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 9th, June 2023
Free Download (10 pages)

Company search

Advertisements