ACCESSORIES 4 TECHNOLOGY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 1BX

Company number 05390739
Status Active
Incorporation Date 12 March 2005
Company Type Private Limited Company
Address 1 MERCHANTS PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Part of the property or undertaking has been released and no longer forms part of charge 053907390006; Satisfaction of charge 5 in full. The most likely internet sites of ACCESSORIES 4 TECHNOLOGY LIMITED are www.accessories4technology.co.uk, and www.accessories-4-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Accessories 4 Technology Limited is a Private Limited Company. The company registration number is 05390739. Accessories 4 Technology Limited has been working since 12 March 2005. The present status of the company is Active. The registered address of Accessories 4 Technology Limited is 1 Merchants Place River Street Bolton Lancashire Bl2 1bx. . SHEPHARD, Andrew is a Secretary of the company. SHEPHARD, Andrew James is a Director of the company. STIRLING, William Waddell is a Director of the company. Secretary BURTON, Abigail has been resigned. Secretary HESKETH, Philip Anthony has been resigned. Secretary SHEPHARD, Andrew has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director HESKETH, Philip Anthony has been resigned. Director LUI, William has been resigned. Director SCOTT, Alison has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SHEPHARD, Andrew
Appointed Date: 28 November 2013

Director
SHEPHARD, Andrew James
Appointed Date: 06 May 2005
67 years old

Director
STIRLING, William Waddell
Appointed Date: 06 May 2005
69 years old

Resigned Directors

Secretary
BURTON, Abigail
Resigned: 28 November 2013
Appointed Date: 01 January 2013

Secretary
HESKETH, Philip Anthony
Resigned: 31 December 2006
Appointed Date: 31 March 2005

Secretary
SHEPHARD, Andrew
Resigned: 31 December 2012
Appointed Date: 31 December 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 31 March 2005
Appointed Date: 12 March 2005

Director
HESKETH, Philip Anthony
Resigned: 31 December 2006
Appointed Date: 06 May 2005
68 years old

Director
LUI, William
Resigned: 18 December 2014
Appointed Date: 29 January 2007
61 years old

Director
SCOTT, Alison
Resigned: 27 April 2012
Appointed Date: 23 March 2005
50 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 23 March 2005
Appointed Date: 12 March 2005

Persons With Significant Control

Mr Andrew James Shephard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Waddell Stirling
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCESSORIES 4 TECHNOLOGY LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 053907390006
06 Jan 2017
Satisfaction of charge 5 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Part of the property or undertaking has been released and no longer forms part of charge 3
...
... and 64 more events
14 Apr 2005
New director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
New secretary appointed
23 Mar 2005
Director resigned
12 Mar 2005
Incorporation

ACCESSORIES 4 TECHNOLOGY LIMITED Charges

20 March 2014
Charge code 0539 0739 0006
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 September 2010
Debenture
Delivered: 4 September 2010
Status: Satisfied on 6 January 2017
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2008
Debenture
Delivered: 13 November 2008
Status: Satisfied on 3 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 25 November 2008
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
12 May 2005
Invoice finance agreement
Delivered: 18 May 2005
Status: Satisfied on 25 November 2008
Persons entitled: Davenham Trade Finance Limited
Description: All book debts and other debts, revenues and claims and all…