UKBizDB.co.uk

ALL THINGS ACCESSORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Things Accessory Ltd. The company was founded 10 years ago and was given the registration number 08714985. The firm's registered office is in SOUTHAMPTON. You can find them at Oceana House First Floor, 39 - 49 Commercial Road, Southampton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ALL THINGS ACCESSORY LTD
Company Number:08714985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Oceana House First Floor, 39 - 49 Commercial Road, Southampton, England, SO15 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oceana House, First Floor, 39 - 49 Commercial Road, Southampton, England, SO15 1GA

Director12 March 2021Active
Oceana House, First Floor, 39 - 49 Commercial Road, Southampton, England, SO15 1GA

Director02 October 2013Active
86 Hythe Road, Brighton, England, BN1 6JS

Director02 October 2013Active

People with Significant Control

Jonathan Roger Green
Notified on:16 November 2022
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Oceana House, First Floor, Southampton, England, SO15 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:86 Hythe Road, Brighton, England, BN1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Paul Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Oceana House, First Floor, Southampton, England, SO15 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette filings brought up to date.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Accounts

Change account reference date company previous extended.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Address

Change registered office address company with date old address new address.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.