This company is commonly known as One-4-power Limited. The company was founded 21 years ago and was given the registration number 04598042. The firm's registered office is in READING. You can find them at C/o Melanie Curtis Accountants Ltd Wellington Office, Stratfield Saye, Reading, Berkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | ONE-4-POWER LIMITED |
---|---|---|
Company Number | : | 04598042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Melanie Curtis Accountants Ltd Wellington Office, Stratfield Saye, Reading, Berkshire, RG7 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD | Secretary | 22 November 2002 | Active |
C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD | Director | 22 November 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 November 2002 | Active |
C/O Melanie Curtis Accountants Ltd, Wellington Office, Stratfield Saye, Reading, England, RG7 2BT | Director | 06 January 2010 | Active |
2 Sorrel Close, Burghfield Common, Reading, RG7 3YS | Director | 22 November 2002 | Active |
41 Walsingham Road, Enfield, EN2 6EY | Director | 22 November 2002 | Active |
Mrs Maureen Mary Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Sorrel Close, Burghfield Common, Reading, England, RG7 3YS |
Nature of control | : |
|
Stuart David Beck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Wokingham, England, RG41 5RD |
Nature of control | : |
|
Stuart David Beck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 165 Silverdale Road, Earley, Reading, England, RG6 7ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person secretary company with change date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-30 | Officers | Termination director company with name termination date. | Download |
2021-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.