CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACCESSORIES 4U LIMITED
Company
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 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Leeds
Company name
ACCESSORIES 4U LIMITED
Company number
03848528
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 1999
Age - 26 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
ACCESSOREYES LIMITED
ACCESSORIES 4 TECHNOLOGY LIMITED
ACCESSORIES OF ENVY LIMITED
ACCESSORIES WAREHOUSE LIMITED
ACCESSORIES WHOLESALE LIMITED
ACCESSORY WORLD (TELFORD) LIMITED
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
67
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.