Company NameAdvanced Accessories Limited
DirectorBobby Jagjit Singh
Company StatusActive
Company Number05000047
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Previous NameW F L Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Bobby Jagjit Singh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressJabra House 5 Owen Street
Stockport
Greater Manchester
SK3 0BG
Director NameDanny Bucksheesh Singh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2004(6 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Mellowstone Drive
Chorlton
Manchester
M21 7RJ
Secretary NameDanny Bucksheesh Singh
NationalityBritish
StatusResigned
Appointed03 July 2004(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Mellowstone Drive
Chorlton
Manchester
M21 7RJ
Secretary NameJaganjeet Singh
NationalityBritish
StatusResigned
Appointed21 August 2004(8 months after company formation)
Appointment Duration14 years (resigned 13 September 2018)
RoleCompany Director
Correspondence Address9 Mellowstone Drive
Chorlton
Lancashire
M21 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0845 3400060
Telephone regionUnknown

Location

Registered AddressJabra House
5 Owen Street
Stockport
Greater Manchester
SK3 0BG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£91,024
Current Liabilities£153,902

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

11 May 2022Delivered on: 12 May 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
19 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 January 2009Delivered on: 28 January 2009
Satisfied on: 14 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
23 June 2020Director's details changed for Bobby Jagjit Singh on 23 June 2020 (2 pages)
23 June 2020Change of details for Bobby Jagjit Singh as a person with significant control on 23 June 2020 (2 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Danny Bucksheesh Singh as a director on 13 September 2018 (1 page)
18 January 2019Termination of appointment of Jaganjeet Singh as a secretary on 13 September 2018 (1 page)
11 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
22 August 2016Change of name notice (2 pages)
22 August 2016Change of name notice (2 pages)
1 July 2016Registered office address changed from Unit 1 Newards House 21 Broughton Road East Manchester M6 6GL to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016 (1 page)
1 July 2016Registered 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 (1 page)
1 July 2016Registered 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 (1 page)
1 July 2016Registered office address changed from Unit 1 Newards House 21 Broughton Road East Manchester M6 6GL to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016 (1 page)
10 May 2016Director's details changed for Bobby Jagjit Singh on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Bobby Jagjit Singh on 10 May 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 60,000
(5 pages)
28 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 60,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
(5 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
(5 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 60,000
(5 pages)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 60,000
(5 pages)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 60,000
(5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Registered office address changed from Unit 1 21 Broughton Road East Manchester M6 6GL on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Unit 1 21 Broughton Road East Manchester M6 6GL on 22 May 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Registered office address changed from Unit 2B 165 Great Ducie Street Manchester M3 1FF on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from Unit 2B 165 Great Ducie Street Manchester M3 1FF on 20 January 2012 (2 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 August 2010Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 25 August 2010 (1 page)
21 December 2009Director's details changed for Bobby Jagjit Singh on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Danny Bucksheesh Singh on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Bobby Jagjit Singh on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Danny Bucksheesh Singh on 21 December 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 February 2007Return made up to 19/12/06; full list of members (2 pages)
12 February 2007Return made up to 19/12/06; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 19/12/05; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 19/12/05; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
24 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
4 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2004New secretary appointed (1 page)
31 August 2004Registered office changed on 31/08/04 from: 63 bury new road manchester lancashire M8 8FX (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 63 bury new road manchester lancashire M8 8FX (1 page)
31 August 2004New secretary appointed (1 page)
19 July 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
19 July 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
19 December 2003Incorporation (9 pages)
19 December 2003Incorporation (9 pages)