ACCESSORIES 4 TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ACCESSORIES 4 TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05390739

Incorporation date

12/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2005)
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Solvency Statement dated 06/04/23
dot icon12/04/2023
Statement by Directors
dot icon12/04/2023
Statement of capital on 2023-04-12
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon06/02/2023
Secretary's details changed for Mr Andrew Shephard on 2023-02-06
dot icon05/02/2023
Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2023-02-06
dot icon05/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/11/2022
Statement of capital on 2022-10-07
dot icon15/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon01/10/2021
Change of share class name or designation
dot icon01/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Resolutions
dot icon30/09/2021
Particulars of variation of rights attached to shares
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/01/2021
Satisfaction of charge 053907390006 in full
dot icon21/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-08-31
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon19/01/2018
Resolutions
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/01/2017
Satisfaction of charge 5 in full
dot icon06/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 053907390006
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon04/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mr Andrew Shephard on 2015-09-21
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon22/12/2015
Resolutions
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/12/2014
Termination of appointment of William Lui as a director on 2014-12-18
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon29/03/2014
Registration of charge 053907390006
dot icon28/11/2013
Appointment of Mr Andrew Shephard as a secretary
dot icon28/11/2013
Termination of appointment of Abigail Burton as a secretary
dot icon05/07/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon03/01/2013
Appointment of Miss Abigail Burton as a secretary
dot icon03/01/2013
Termination of appointment of Andrew Shephard as a secretary
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/05/2012
Termination of appointment of Alison Scott as a director
dot icon12/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon08/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mrs Alison Scott on 2011-04-07
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2010
Duplicate mortgage certificatecharge no:5
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon19/03/2010
Director's details changed for Andrew Shephard on 2010-03-12
dot icon19/03/2010
Director's details changed for Mrs Alison Scott on 2009-10-31
dot icon19/03/2010
Director's details changed for William Waddell Stirling on 2010-03-12
dot icon19/03/2010
Director's details changed for William Lui on 2010-03-12
dot icon22/12/2009
Group of companies' accounts made up to 2009-08-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon16/03/2009
Director's change of particulars / alison scott / 03/01/2009
dot icon13/03/2009
Director's change of particulars / alison granaghan / 03/01/2009
dot icon27/12/2008
Accounts for a medium company made up to 2008-08-31
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2008
Registered office changed on 28/05/2008 from the granary, 50 barton road worsley manchester M28 2EB
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon14/11/2007
Accounts for a small company made up to 2007-08-31
dot icon02/07/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 12/03/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon23/02/2007
New director appointed
dot icon18/01/2007
Accounts for a small company made up to 2006-08-31
dot icon10/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned;director resigned
dot icon16/08/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon11/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 12/03/06; full list of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon01/06/2005
Ad 06/05/05--------- £ si 999@1=999 £ ic 1/1000
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
£ nc 100/1000 05/05/05
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
New director appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed
dot icon23/03/2005
Director resigned
dot icon12/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+31.24 % *

* during past year

Cash in Bank

£302,495.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
131.62K
-
0.00
189.03K
-
2022
4
244.50K
-
0.00
230.49K
-
2023
4
240.45K
-
0.00
302.50K
-
2023
4
240.45K
-
0.00
302.50K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

240.45K £Descended-1.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.50K £Ascended31.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirling, William Waddell
Director
06/05/2005 - Present
9
Shephard, Andrew James
Director
06/05/2005 - Present
8
Shephard, Andrew
Secretary
27/11/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESSORIES 4 TECHNOLOGY LIMITED

ACCESSORIES 4 TECHNOLOGY LIMITED is an(a) Active company incorporated on 12/03/2005 with the registered office located at C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSORIES 4 TECHNOLOGY LIMITED?

toggle

ACCESSORIES 4 TECHNOLOGY LIMITED is currently Active. It was registered on 12/03/2005 .

Where is ACCESSORIES 4 TECHNOLOGY LIMITED located?

toggle

ACCESSORIES 4 TECHNOLOGY LIMITED is registered at C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB.

What does ACCESSORIES 4 TECHNOLOGY LIMITED do?

toggle

ACCESSORIES 4 TECHNOLOGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACCESSORIES 4 TECHNOLOGY LIMITED have?

toggle

ACCESSORIES 4 TECHNOLOGY LIMITED had 4 employees in 2023.

What is the latest filing for ACCESSORIES 4 TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-03 with no updates.