Download leads from Nexok and grow your business. Find out more

Access-Brands International Ltd

Private Limited Company

Access-Brands International Ltd
Chambers Business Centre
Chapel Road
Oldham
OL8 4QQ
Company NameAccess-Brands International Ltd
Company StatusActive
Company Number12325729
Incorporation Date20 November 2019 (4 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current Directors3
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Clothing and Footwear
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December
Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months from now)

Contact

Registered AddressChambers Business Centre
Chapel Road
Oldham
OL8 4QQ
Shared Address This company shares its address with over 10 other companies
ConstituencyOldham West and Royton
RegionNorth West
CountyGreater Manchester
Built Up AreaGreater Manchester

Accounts & Returns

Accounts Year End31 December
CategoryMicro
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months from now)

Director Overview

Current

3

Retired

1

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5142)Wholesale of clothing and footwear
SIC 2007 (46420)Wholesale of clothing and footwear

Event History

25 January 2021Confirmation statement made on 19 November 2020 with no updates
2 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020
2 October 2020Termination of appointment of Karl Heinz Mohr as a director on 1 October 2020
8 June 2020Registered office address changed from 67 Ajax Drive Bury Lancashire BL9 8EF United Kingdom to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 8 June 2020
8 June 2020Director's details changed for Ms Rei Ohki Cox on 1 June 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing