UKBizDB.co.uk

THE ACCESSORY OUTLET LIMITED

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

This company is commonly known as The Accessory Outlet Limited. The company was founded 15 years ago and was given the registration number 06859169. The firm's registered office is in ROYSTON. You can find them at Solution House Sandon Road, Therfield, Royston, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE ACCESSORY OUTLET LIMITED
Company Number:06859169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Solution House Sandon Road, Therfield, Royston, Hertfordshire, England, SG8 9RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solution House, Sandon Road, Therfield, Royston, England, SG8 9RE

Secretary01 February 2019Active
Solution House, Sandon Road, Therfield, Royston, England, SG8 9RE

Director01 February 2019Active
Solution House, Sandon Road, Therfield, Royston, England, SG8 9RE

Director11 May 2021Active
Solution House, Sandon Road, Therfield, Royston, England, SG8 9RE

Director11 May 2021Active
63, Woodhouse Gardens, Ruddington, Nottingham, England, NG11 6BF

Secretary25 March 2009Active
Solution House, Sandon Road, Therfield, Royston, England, SG8 9RE

Director01 February 2019Active
30, Market Place, Hitchin, England, SG5 1DY

Director16 May 2016Active
63, Woodhouse Gardens, Ruddington, Nottingham, England, NG11 6BF

Director25 March 2009Active
63, Woodhouse Gardens, Ruddington, Nottingham, England, NG11 6BF

Director01 December 2010Active

People with Significant Control

Mr Robert Sizeland
Notified on:04 February 2024
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Solution House, Sandon Road, Royston, United Kingdom, SG8 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Steven Pateman
Notified on:27 January 2023
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Garwood
Notified on:06 April 2021
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Robert Andrew Dawson
Notified on:06 April 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Edward Hodge
Notified on:16 May 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
Nature of control:
  • Significant influence or control
Mr Simon Moore
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person secretary company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.