Check the

ACCESSORIES 4 TECHNOLOGY LIMITED

Company
ACCESSORIES 4 TECHNOLOGY LIMITED (05390739)

ACCESSORIES 4 TECHNOLOGY

Phone: 01204 369 220
A rating

ABOUT ACCESSORIES 4 TECHNOLOGY LIMITED

Accessories 4 Technology Limited (A4T) use advanced manufacturing technologies and innovative design techniques to produce market leading videogame, mobile and tablet accessories that are distributed to customers across the globe. A4T’s knowledge and experience allows us to develop consumer focused accessories which are bespoke to each project.

We are proud to have worked in partnership with many leading license brands during our first decade of business, including; Sony PlayStation, Warner Bros, Nickelodeon and many more.

KEY FINANCES

Year
2015
Assets
£1984.54k ▼ £-749.44k (-27.41 %)
Cash
£56.82k ▼ £-87.86k (-60.72 %)
Liabilities
£1698.38k ▼ £-108.56k (-6.01 %)
Net Worth
£286.15k ▼ £-640.88k (-69.13 %)

REGISTRATION INFO

Company name
ACCESSORIES 4 TECHNOLOGY LIMITED
Company number
05390739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.accessories4technology.com
Phones
01204 369 220
Registered Address
1 MERCHANTS PLACE,
RIVER STREET,
BOLTON,
LANCASHIRE,
BL2 1BX

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 053907390006
06 Jan 2017
Satisfaction of charge 5 in full

CHARGES

20 March 2014
Status
Outstanding
Delivered
29 March 2014
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Notification of addition to or amendment of charge…

3 September 2010
Status
Satisfied on 6 January 2017
Delivered
4 September 2010
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

12 November 2008
Status
Satisfied on 3 November 2010
Delivered
13 November 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

6 April 2006
Status
Outstanding
Delivered
11 April 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 May 2005
Status
Satisfied on 25 November 2008
Delivered
18 May 2005
Persons entitled
Davenham Trade Finance Limited
Description
Fixed equitable charge all estate or interest in any f/h or…

12 May 2005
Status
Satisfied on 25 November 2008
Delivered
18 May 2005
Persons entitled
Davenham Trade Finance Limited
Description
All book debts and other debts, revenues and claims and all…

See Also


Last update 2018

ACCESSORIES 4 TECHNOLOGY LIMITED DIRECTORS

Andrew Shephard

  Acting
Appointed
28 November 2013
Role
Secretary
Address
1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX
Name
SHEPHARD, Andrew

Andrew James Shephard

  Acting
Appointed
06 May 2005
Occupation
Managing Director
Role
Director
Age
66
Nationality
British
Address
Woodside Cottage, 12 Mereclough, Cliviger, Burnley, Lancashire, England, BB10 4RL
Country Of Residence
England
Name
SHEPHARD, Andrew James

William Waddell Stirling

  Acting PSC
Appointed
06 May 2005
Occupation
Sales & Marketing Director
Role
Director
Age
68
Nationality
British
Address
50 Edinburgh Road, Linlithgow, West Lothian, EH49 6QT
Country Of Residence
Scotland
Name
STIRLING, William Waddell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Abigail Burton

  Resigned
Appointed
01 January 2013
Resigned
28 November 2013
Role
Secretary
Address
1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX
Name
BURTON, Abigail

Philip Anthony Hesketh

  Resigned
Appointed
31 March 2005
Resigned
31 December 2006
Role
Secretary
Address
12 Hyde Road, Mottram, Hyde, Cheshire, SK14 6NG
Name
HESKETH, Philip Anthony

Andrew Shephard

  Resigned PSC
Appointed
31 December 2006
Resigned
31 December 2012
Role
Secretary
Address
334 Red Lees Road, Cliviger, Lancashire, BB10 4RQ
Name
SHEPHARD, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

@UKPLC CLIENT SECRETARY LTD

  Resigned
Appointed
12 March 2005
Resigned
31 March 2005
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD

Philip Anthony Hesketh

  Resigned
Appointed
06 May 2005
Resigned
31 December 2006
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
12 Hyde Road, Mottram, Hyde, Cheshire, SK14 6NG
Country Of Residence
England
Name
HESKETH, Philip Anthony

William Lui

  Resigned
Appointed
29 January 2007
Resigned
18 December 2014
Occupation
Director
Role
Director
Age
61
Nationality
Chinese
Address
Flat 6, 8 Floor, Tower 4 Grand View, Garden 183 Hammerhill Road, Diamond Hill Kowloon, Hong Kong, Hong Kong, FOREIGN
Country Of Residence
Hong Kong
Name
LUI, William

Alison Scott

  Resigned
Appointed
23 March 2005
Resigned
27 April 2012
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
11 Acresfield, Astley, Tyldesley, Manchester, Uk, United Kingdom, M29 7NL
Country Of Residence
United Kingdom
Name
SCOTT, Alison

@UKPLC CLIENT DIRECTOR LTD

  Resigned
Appointed
12 March 2005
Resigned
23 March 2005
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD

REVIEWS


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