Company number 08594699
Status Active
Incorporation Date 2 July 2013
Company Type Private Limited Company
Address 4 BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Appointment of Mr Stephen James Cann as a secretary on 17 March 2017; Full accounts made up to 30 December 2015; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of OUTDOOR ACCESSORIES LIMITED are www.outdooraccessories.co.uk, and www.outdoor-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outdoor Accessories Limited is a Private Limited Company.
The company registration number is 08594699. Outdoor Accessories Limited has been working since 02 July 2013.
The present status of the company is Active. The registered address of Outdoor Accessories Limited is 4 Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. CANN, Stephen James is a Director of the company. PRENTICE, Christopher John is a Director of the company. Director BILLING, Mark Pemberton has been resigned. Director WEBSTER, Martin Antony has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Persons With Significant Control
Bollin Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OUTDOOR ACCESSORIES LIMITED Events
30 Mar 2017
Appointment of Mr Stephen James Cann as a secretary on 17 March 2017
21 Sep 2016
Full accounts made up to 30 December 2015
10 Aug 2016
Confirmation statement made on 2 July 2016 with updates
04 Jan 2016
Termination of appointment of Martin Antony Webster as a director on 31 December 2015
03 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
...
... and 13 more events
31 Jul 2013
Registered office address changed from Suite 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England on 31 July 2013
29 Jul 2013
Registered office address changed from Elmfield House Burgage Southwell Nottinghamshire NG25 0EP United Kingdom on 29 July 2013
26 Jul 2013
Company name changed ensco 992 LIMITED\certificate issued on 26/07/13
-
RES15 ‐
Change company name resolution on 2013-07-26
-
NM01 ‐
Change of name by resolution
09 Jul 2013
Current accounting period shortened from 31 July 2014 to 31 January 2014
02 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
29 July 2015
Charge code 0859 4699 0003
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 February 2014
Charge code 0859 4699 0002
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0859 4699 0001
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…