Acorn Mechanical Pipework Services Limited LEICESTER


Founded in 1992, Acorn Mechanical Pipework Services, classified under reg no. 02737799 is an active company. Currently registered at 18a Regent Street Narborough Leicester Regent Street LE19 2DT, Leicester the company has been in the business for 32 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 4 directors in the the firm, namely Matthew K., Andrew J. and Linda J. and others. In addition one secretary - Robert J. - is with the company. As of 29 March 2024, there were 4 ex directors - Michael J., Stewart P. and others listed below. There were no ex secretaries.

Acorn Mechanical Pipework Services Limited Address / Contact

Office Address 18a Regent Street Narborough Leicester Regent Street
Office Address2 Narborough
Town Leicester
Post code LE19 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737799
Date of Incorporation Thu, 6th Aug 1992
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Matthew K.

Position: Director

Appointed: 01 February 2016

Andrew J.

Position: Director

Appointed: 13 September 2010

Robert J.

Position: Secretary

Appointed: 06 August 1992

Linda J.

Position: Director

Appointed: 06 August 1992

Robert J.

Position: Director

Appointed: 06 August 1992

Michael J.

Position: Director

Appointed: 01 May 2012

Resigned: 31 October 2018

Stewart P.

Position: Director

Appointed: 26 January 1995

Resigned: 25 October 2002

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 06 August 1992

Resigned: 06 August 1993

Malcolm W.

Position: Director

Appointed: 06 August 1992

Resigned: 23 July 2021

Stella W.

Position: Director

Appointed: 06 August 1992

Resigned: 15 September 1995

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 06 August 1992

Resigned: 06 August 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Robert J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Linda J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Malcolm W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert J.

Notified on 23 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Linda J.

Notified on 8 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Malcolm W.

Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 19th, February 2020
Free Download (5 pages)

Company search

Advertisements