UKBizDB.co.uk

1 CALL ACCOUNTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Call Accountants Limited. The company was founded 18 years ago and was given the registration number 05769742. The firm's registered office is in WEST YORKSHIRE. You can find them at 1b Mill Lane, Off Lock Lane, Castleford, West Yorkshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:1 CALL ACCOUNTANTS LIMITED
Company Number:05769742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1b Mill Lane, Off Lock Lane, Castleford, West Yorkshire, WF10 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studios, Colorado Way, Castleford, England, WF10 4TA

Director01 August 2019Active
1b Mill Lane, Off Lock Lane, Castleford, West Yorkshire, WF10 2LX

Secretary05 April 2006Active
1b Mill Lane, Off Lock Lane, Castleford, West Yorkshire, WF10 2LX

Director05 April 2006Active
1b Mill Lane, Off Lock Lane, Castleford, West Yorkshire, WF10 2LX

Director05 April 2006Active
1b Mill Lane, Off Lock Lane, Castleford, West Yorkshire, WF10 2LX

Director29 March 2018Active

People with Significant Control

Mrs Rebecca Louise Buckley
Notified on:01 August 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:The Studios, Colorado Way, Castleford, England, WF10 4TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fay Elizabeth Whiteman
Notified on:29 March 2018
Status:Active
Date of birth:October 1985
Nationality:British
Address:1b Mill Lane, Off Lock Lane, West Yorkshire, WF10 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Mallett
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:1b Mill Lane, Off Lock Lane, West Yorkshire, WF10 2LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.