UKBizDB.co.uk

CLAIRE'S ACCESSORIES UK LTD

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

This company is commonly known as Claire's Accessories Uk Ltd. The company was founded 28 years ago and was given the registration number 03115188. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 Bromford Gate, Bromford Lane, Birmingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CLAIRE'S ACCESSORIES UK LTD
Company Number:03115188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Secretary29 May 2012Active
Unit 4, Bromford Lane, Erdington, Birmingham, England, B24 8DW

Director08 April 2015Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director01 February 2022Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director01 February 2022Active
4 Whitefields Gate, Solihull, B91 3GE

Secretary18 June 2004Active
7200 Peppertree Circle, North Davie,

Secretary02 February 1996Active
90 Springfield Road, Windsor, SL4 3PH

Secretary07 July 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary18 October 1995Active
58 Richmond Hill Road, Edgbaston, Birmingham, B15 3RZ

Director03 December 2007Active
Cherriton House, 50a Coventry Road, Broughton Astley, LE9 6QA

Director04 March 2005Active
880 Hampstead Court, Barrington, Illinois, United States,

Director01 December 2008Active
Lime Edge, 167 Lichfield Road, Stone, ST15 8QB

Director24 May 2004Active
2 Ferndale Close, Hurley, CV9 2NX

Director31 January 2005Active
40 Langfield Road, Knowle, Solihull, B93 9PS

Director05 February 2007Active
700 Golf Lane, Basrington, Illinois, 60010

Director02 February 1996Active
The Leys, Hatchet Leys Lane, Thornborough, MK18 2BU

Director20 February 2004Active
Apartment 3, Garden House, 190 Harborne Road, Edgbaston, Birmingham, B15 3JJ

Director24 March 1998Active
75 Jacoby Place, Priory Road, Edgbaston, Birmingham, B5 7UW

Director04 July 2000Active
2 Brancaster Close, Amington, Tamworth, B77 3QD

Director02 February 1996Active
The Warren, Wychbold Court Barns, Worcester Road, Wychbold, WR9 7PF

Director16 July 2002Active
1126 South New Wilke Road, Arlington Heights, Illinois, 60005

Director02 February 1996Active
4 Whitefields Gate, Solihull, B91 3GE

Director20 May 2005Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director18 October 2016Active
7200 Peppertree Circle, North Davie,

Director02 February 1996Active
9 Mallard Place, Twickenham, TW1 4SW

Director31 May 2006Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director11 November 2011Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director01 July 2016Active
2, The Barn Redhouse Farm, Redhouse Farm Lane, Beausale, CV35 7NZ

Director13 October 2008Active
354 Chambersbury Lane, Hemel Hempstead, HP3 8LW

Director01 May 2004Active
21 The Paddocks, Queniborough Hall, Queniborough, Leicester, LE7 3DZ

Director04 December 2002Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director23 May 2014Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director02 February 2017Active
Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW

Director18 June 2015Active
90 Springfield Road, Windsor, SL4 3PH

Director07 July 2003Active
2070 N Ocean Blvd, Boca Raton, Usa,

Director19 August 2002Active

People with Significant Control

Apollo Global Management, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711, Centerville Rd Suite 400, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Change person secretary company with change date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.