Check the

ACCESSORIES 4U LIMITED

Company
ACCESSORIES 4U LIMITED (03848528)

ACCESSORIES 4U

Phone: 07739 338 793
A⁺ rating

KEY FINANCES

Year
2016
Assets
£12.62k ▲ £1.81k (16.77 %)
Cash
£0.27k ▼ £-0.02k (-5.19 %)
Liabilities
£12.34k ▲ £7.75k (168.57 %)
Net Worth
£0.28k ▼ £-5.93k (-95.57 %)

REGISTRATION INFO

Company name
ACCESSORIES 4U LIMITED
Company number
03848528
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
beautycases.co.uk
Phones
07739 338 793
Registered Address
44 KNOLL WOOD PARK,
HORSFORTH,
LEEDS,
LS18 4SH

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

LAST EVENTS

15 Nov 2016
Confirmation statement made on 27 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2

CHARGES

10 August 2001
Status
Outstanding
Delivered
18 August 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a or being premises at side copse…

18 June 2001
Status
Outstanding
Delivered
28 June 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ACCESSORIES 4U LIMITED DIRECTORS

Derek Michael Walker

  Acting
Appointed
06 July 2000
Role
Secretary
Address
44 Knoll Wood Park, Horsforth, Leeds, West Yorkshire, LS18 4SH
Name
WALKER, Derek Michael

Stephen Walker

  Acting PSC
Appointed
27 September 1999
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
44 Knoll Wood Park, Horsforth, Leeds, England, LS18 4SH
Country Of Residence
England
Name
WALKER, Stephen
Notified On
27 September 2016
Nature Of Control
Ownership of shares – 75% or more

Michelle Mary Walker

  Resigned
Appointed
27 September 1999
Resigned
05 April 2000
Role
Secretary
Address
92 Saint Davids Road, Otley, West Yorkshire, LS21 2RQ
Name
WALKER, Michelle Mary

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
27 September 1999
Resigned
27 September 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
27 September 1999
Resigned
27 September 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.