Company number 05000047
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address UNIT 11 WESTBROOK PARK TRADING ESTATE, TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER, UNITED KINGDOM, M17 1AY
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 September 2016 with updates; Resolutions
RES15 ‐
Change company name resolution on 2016-07-04
. The most likely internet sites of ADVANCED ACCESSORIES LIMITED are www.advancedaccessories.co.uk, and www.advanced-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Advanced Accessories Limited is a Private Limited Company.
The company registration number is 05000047. Advanced Accessories Limited has been working since 19 December 2003.
The present status of the company is Active. The registered address of Advanced Accessories Limited is Unit 11 Westbrook Park Trading Estate Trafford Park Road Trafford Park Manchester United Kingdom M17 1ay. The company`s financial liabilities are £86.56k. It is £-128.91k against last year. . SINGH, Jaganjeet is a Secretary of the company. SINGH, Bobby Jagjit is a Director of the company. SINGH, Danny Bucksheesh is a Director of the company. Secretary SINGH, Danny Bucksheesh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
advanced accessories Key Finiance
LIABILITIES
£86.56k
-60%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2003
Appointed Date: 19 December 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2003
Appointed Date: 19 December 2003
Persons With Significant Control
Bobby Jagjit Singh
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Raj Kaur Singh
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ADVANCED ACCESSORIES LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 6 September 2016 with updates
06 Sep 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-07-04
22 Aug 2016
Change of name notice
01 Jul 2016
Registered office address changed from Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY United Kingdom to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016
...
... and 41 more events
09 Jul 2004
New director appointed
09 Jul 2004
Registered office changed on 09/07/04 from: 156 radnormere drive cheadle hulme SK8 5LB
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
19 Dec 2003
Incorporation