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 FINANCE
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
-
Check the company
-
UK
-
Bolton
- Company name
- ACCESSORIES 4 TECHNOLOGY LIMITED
- Company number
- 05390739
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Mar 2005
Age - 21 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
- 67
- 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
- 69
- 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
- 69
- 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
- 62
- 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
- 51
- 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.