About

Registered Number: 04455094
Date of Incorporation: 06/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 5 Bond Street, Boston, Lincolnshire, PE21 8XT

 

Founded in 2002, Acorn Contract & Hire Ltd has its registered office in Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNIS, Zhahed 01 November 2012 - 1
AKHTAR, Irfan Amar 06 June 2002 31 October 2013 1
PARVEZ, Sohifa 04 October 2017 04 December 2017 1
YOUNIS, Niyla 06 June 2002 01 February 2008 1
YOUNIS, Zhahed 06 June 2002 01 December 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 23 March 2018
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 March 2013
AP01 - Appointment of director 26 November 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
AR01 - Annual Return 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 26 October 2004
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 20 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2003 Outstanding

N/A

Debenture 17 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.