UKBizDB.co.uk

1PLUS1 LOANS LIMITED

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

This company is commonly known as 1plus1 Loans Limited. The company was founded 11 years ago and was given the registration number 08387053. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:1PLUS1 LOANS LIMITED
Company Number:08387053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Farm, Netherley Road, Tarbock Green, Prescot, United Kingdom, L35 1RG

Director04 February 2013Active
Yew Tree Farm, Netherley Road, Tarbock Green, Prescot, England, L35 1RG

Director01 February 2015Active
Yew Tree Farm, Netherley Road, Tarbock Green, Prescot, England, L35 1RG

Director04 February 2013Active
Yew Tree Farm, Netherley Road, Tarbock Green, Prescot, United Kingdom, L35 1RG

Director04 February 2013Active

People with Significant Control

Mr Paul Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Yates Barn, Netherley Road, Prescot, United Kingdom, L35 1RG
Nature of control:
  • Significant influence or control
1plus1 Loans (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yates Barn Netherley Road, Tarbock Green, Prescot, United Kingdom, L35 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Paul Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Yates Barn, Netherley Road, Prescot, United Kingdom, L35 1RG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Resolution

Resolution.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.