ACCENT FASHION ACCESSORIES LIMITED

ACCENT FASHION ACCESSORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCENT FASHION ACCESSORIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05371736
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ACCENT FASHION ACCESSORIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCENT FASHION ACCESSORIES LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for ACCENT FASHION ACCESSORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Sukie Park on Jun 27, 2025

    2 pagesCH01

    Director's details changed for Mr Eyal Tzabari on Jun 27, 2025

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 12, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 15, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Mar 12, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Feb 22, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Eyal Tzabari on Mar 12, 2024

    2 pagesCH01

    Satisfaction of charge 053717360004 in full

    1 pagesMR04

    Director's details changed for Ms Sukie Park on Aug 22, 2023

    2 pagesCH01

    Director's details changed for Mr Eyal Tzabari on Aug 22, 2023

    2 pagesCH01

    Director's details changed for Ms Sukie Park on Aug 22, 2023

    2 pagesCH01

    Director's details changed for Mr Eyal Tzabari on Aug 22, 2023

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Mr Eyal Tzabari on Mar 03, 2023

    2 pagesCH01

    Director's details changed for Ms Sukie Park on Mar 03, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    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 pagesAD01

    Who are the officers of ACCENT FASHION ACCESSORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Sukie
    The Mews
    Charlton Place
    M12 6HS Manchester
    Unit 5
    United Kingdom
    Director
    The Mews
    Charlton Place
    M12 6HS Manchester
    Unit 5
    United Kingdom
    EnglandBritishCompany Director101806670005
    TZABARI, Eyal
    The Mews
    Charlton Place
    M12 6 Manchester
    Unit 5
    Greater Manchester
    England
    Director
    The Mews
    Charlton Place
    M12 6 Manchester
    Unit 5
    Greater Manchester
    England
    EnglandBritishDirector73088540009
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SABARI, Eyal
    268 Fog Lane
    The Quadrant
    M19 1EQ Manchester
    Lancashire
    Secretary
    268 Fog Lane
    The Quadrant
    M19 1EQ Manchester
    Lancashire
    Israeli73088540003
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of ACCENT FASHION ACCESSORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barak Tanamy
    c/o NORTHLINE BUSINESS CONSULTANTS LTD
    The Boatyard
    Worsley
    M28 2WN Manchester
    3-4 Wharfside
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Sukie Park
    The Mews
    Charlton Place
    M12 6HS Manchester
    Unit 5
    United Kingdom
    Apr 06, 2016
    The Mews
    Charlton Place
    M12 6HS Manchester
    Unit 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Eyal Tzabari
    The Mews
    Charlton Place
    M12 6HS Manchester
    Unit 5
    United Kingdom
    Apr 06, 2016
    The Mews
    Charlton Place
    M12 6HS Manchester
    Unit 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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