Check the

ACCESSORIES WAREHOUSE LIMITED

Company
ACCESSORIES WAREHOUSE LIMITED (04831491)

ACCESSORIES WAREHOUSE

Phone: 01946 591 764
A⁺ rating

KEY FINANCES

Year
2017
Assets
£62.99k ▲ £11.78k (23.01 %)
Cash
£0k ▼ £-39.5k (-100.00 %)
Liabilities
£45.67k ▼ £-25.75k (-36.05 %)
Net Worth
£17.32k ▼ £37.53k (-185.65 %)

REGISTRATION INFO

Company name
ACCESSORIES WAREHOUSE LIMITED
Company number
04831491
VAT
GB827840116
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
1001ipodaccessories.co.uk
Phones
01946 591 764
Registered Address
76-77 LOWTHER STREET,
WHITEHAVEN,
CUMBRIA,
CA28 7RB

ECONOMIC ACTIVITIES

18129
Printing n.e.c.
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
47910
Retail sale via mail order houses or via Internet
63990
Other information service activities n.e.c.

LAST EVENTS

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

ACCESSORIES WAREHOUSE LIMITED DIRECTORS

Teh Leng Leng Dr

  Acting
Appointed
01 February 2006
Role
Secretary
Address
76-77, Lowther Street, Whitehaven, Cumbria, CA28 7RB
Name
TEH, Leng Leng, Dr

Keith Alan Purkiss

  Acting PSC
Appointed
16 July 2003
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
76-77, Lowther Street, Whitehaven, Cumbria, CA28 7RB
Country Of Residence
United Kingdom
Name
PURKISS, Keith Alan
Notified On
14 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jean Winifred Purkiss

  Resigned
Appointed
16 July 2003
Resigned
01 February 2006
Role
Secretary
Address
1 Sycamore Close, Whitehaven, Cumbria, CA28 6LE
Name
PURKISS, Jean Winifred

HCS SECRETARIAL LIMITED

  Resigned
Appointed
14 July 2003
Resigned
16 July 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Teh Leng Leng Dr

  Resigned PSC
Appointed
02 September 2008
Resigned
15 July 2013
Occupation
Finance & Commercial Director
Role
Director
Age
53
Nationality
Malaysian
Address
76-77, Lowther Street, Whitehaven, Cumbria, CA28 7RB
Country Of Residence
United Kingdom
Name
TEH, Leng Leng, Dr
Notified On
14 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
14 July 2003
Resigned
16 July 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


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