ACCENT FASHION ACCESSORIES LIMITED
Overview
Company Name | ACCENT FASHION ACCESSORIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05371736 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACCENT FASHION ACCESSORIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ACCENT FASHION ACCESSORIES LIMITED located?
Registered Office Address | Unit 5 The Mews Charlton Place M12 6HS Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCENT FASHION ACCESSORIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCENT FASHION ACCESSORIES LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for ACCENT FASHION ACCESSORIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Sukie Park on Jun 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Eyal Tzabari on Jun 27, 2025 | 2 pages | CH01 | ||
Registered office address changed from Use.Space Paddock Street Manchester M12 6PN United Kingdom to Unit 5 the Mews Charlton Place Manchester M12 6HS on Jun 27, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 12, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 15, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 12, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Feb 22, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Eyal Tzabari on Mar 12, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 053717360004 in full | 1 pages | MR04 | ||
Director's details changed for Ms Sukie Park on Aug 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Eyal Tzabari on Aug 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Sukie Park on Aug 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Eyal Tzabari on Aug 22, 2023 | 2 pages | CH01 | ||
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Use.Space Paddock Street Manchester M12 6PN on Aug 22, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Mr Eyal Tzabari on Mar 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Sukie Park on Mar 03, 2023 | 2 pages | CH01 | ||
Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on Mar 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on Jul 13, 2021 | 1 pages | AD01 | ||
Who are the officers of ACCENT FASHION ACCESSORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARK, Sukie | Director | The Mews Charlton Place M12 6HS Manchester Unit 5 United Kingdom | England | British | Company Director | 101806670005 | ||||
TZABARI, Eyal | Director | The Mews Charlton Place M12 6 Manchester Unit 5 Greater Manchester England | England | British | Director | 73088540009 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
SABARI, Eyal | Secretary | 268 Fog Lane The Quadrant M19 1EQ Manchester Lancashire | Israeli | 73088540003 | ||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of ACCENT FASHION ACCESSORIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Barak Tanamy | Apr 06, 2016 | c/o NORTHLINE BUSINESS CONSULTANTS LTD The Boatyard Worsley M28 2WN Manchester 3-4 Wharfside England | Yes |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
Ms Sukie Park | Apr 06, 2016 | The Mews Charlton Place M12 6HS Manchester Unit 5 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Eyal Tzabari | Apr 06, 2016 | The Mews Charlton Place M12 6HS Manchester Unit 5 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0