ACCENT FINANCE LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 9AW

Company number 00968350
Status Active
Incorporation Date 15 December 1969
Company Type Private Limited Company
Address ANGLO HOUSE, WORCESTER ROAD, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 9AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-08 GBP 192,404 . The most likely internet sites of ACCENT FINANCE LIMITED are www.accentfinance.co.uk, and www.accent-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 7 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accent Finance Limited is a Private Limited Company. The company registration number is 00968350. Accent Finance Limited has been working since 15 December 1969. The present status of the company is Active. The registered address of Accent Finance Limited is Anglo House Worcester Road Stourport On Severn Worcestershire Dy13 9aw. . DUNPHY, Christine is a Secretary of the company. TANSER, Julian Paul is a Director of the company. TANSER, Mark David is a Director of the company. Director TANSER, June has been resigned. Director TANSER, Peter Harry Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TANSER, Julian Paul
Appointed Date: 05 May 2006
65 years old

Director
TANSER, Mark David
Appointed Date: 01 November 2010
58 years old

Resigned Directors

Director
TANSER, June
Resigned: 07 June 2010
94 years old

Director
TANSER, Peter Harry Edward
Resigned: 07 January 2005
95 years old

Persons With Significant Control

Mr Julian Paul Tanser
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCENT FINANCE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 192,404

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 192,404

...
... and 74 more events
27 Aug 1987
Full group accounts made up to 30 September 1986

25 Nov 1986
Return made up to 28/10/86; full list of members

24 Sep 1986
Group of companies' accounts made up to 30 September 1985

31 Aug 1972
Company name changed\certificate issued on 31/08/72
15 Dec 1969
Incorporation

ACCENT FINANCE LIMITED Charges

23 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2012
Mortgage deed
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H old anglo house, milton street, stourport on severn…
26 October 2007
Legal charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Anglo house and old anglo house mitton street/worcester…
13 August 1984
Charge
Delivered: 16 August 1984
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts floating…
30 March 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: F/H land & commercial premises at course of worcester rd &…
19 August 1981
Legal charge
Delivered: 2 September 1981
Status: Satisfied on 13 January 1989
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being the old forge holt heath…