About

Registered Number: 04619732
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Acorn House Falkland Close, Charter Avenue Industrial Estate, Coventry, Warwickshire, CV4 8AU

 

Based in Coventry, Warwickshire, Acorn Printing Services Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Horlor, Duncan Stewart, Horlor, Clive Stewart, Horlor, Lorraine, Somal, Ranjit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLOR, Duncan Stewart 01 March 2012 - 1
HORLOR, Clive Stewart 17 December 2002 10 June 2012 1
HORLOR, Lorraine 17 December 2002 31 July 2006 1
SOMAL, Ranjit 01 March 2012 28 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 September 2014
RESOLUTIONS - N/A 07 September 2014
CC04 - Statement of companies objects 07 September 2014
SH08 - Notice of name or other designation of class of shares 07 September 2014
CH01 - Change of particulars for director 14 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
SH01 - Return of Allotment of shares 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 14 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 18 October 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 10 July 2003
225 - Change of Accounting Reference Date 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.