East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Secretary Name | Rosalind Susan Bark |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Durham Road East Herrington Sunderland Tyne & Wear SR3 3ND |
Director Name | Mr Christopher Ian Bark |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10e Sedgeletch Industrial Estate Ash Way Fence Houses, Houghton Le Spring Tyne And Wear DH4 6JW |
Director Name | Miss Emma Louise Bark |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10e Sedgeletch Industrial Estate Ash Way Fence Houses, Houghton Le Spring Tyne And Wear DH4 6JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | acornpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2218999 |
Telephone region | Freephone |
Registered Address | Unit 10e Sedgeletch Industrial Estate Ash Way Fence Houses, Houghton Le Spring Tyne And Wear DH4 6JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Barry Bark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,530 |
Current Liabilities | £31,673 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
30 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
9 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
1 April 2019 | Appointment of Miss Emma Louise Bark as a director on 20 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Christopher Ian Bark as a director on 20 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN England to Unit 9E Sedgeletch Industrial Estate Ash Way, Fencehouses Houghton Le Spring Tyne and Wear DH4 6JN on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN England to Unit 9E Sedgeletch Industrial Estate Ash Way, Fencehouses Houghton Le Spring Tyne and Wear DH4 6JN on 23 January 2017 (1 page) |
11 November 2016 | Registered office address changed from 41 Durham Road, East Herrington Sunderland Tyne & Wear SR3 3nd to Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 41 Durham Road, East Herrington Sunderland Tyne & Wear SR3 3nd to Unit 9E Sedgeletch Industrial Estate Ash Way, Fenchouses Houghton Le Spring Tyne and Wear DH4 6JN on 11 November 2016 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 February 2010 | Director's details changed for Ian Barry Bark on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Ian Barry Bark on 10 February 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 May 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
14 May 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
24 January 2008 | Incorporation (20 pages) |
24 January 2008 | Incorporation (20 pages) |