CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACCESSORIES WAREHOUSE LIMITED
Company
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 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Copeland
Company name
ACCESSORIES WAREHOUSE LIMITED
Company number
04831491
VAT
GB827840116
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jul 2003
Age - 22 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
ACCESSORIES 4U LIMITED
ACCESSORIES OF ENVY LIMITED
ACCESSORIES WHOLESALE LIMITED
ACCESSORY WORLD (TELFORD) LIMITED
ACCIDENT CLAIM HELPLINE LIMITED
ACCIDENT CLAIMS SCOTLAND LIMITED
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
63
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
54
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.