UKBizDB.co.uk

ONE-4-POWER LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD

Secretary22 November 2002Active
C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD

Director22 November 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 November 2002Active
C/O Melanie Curtis Accountants Ltd, Wellington Office, Stratfield Saye, Reading, England, RG7 2BT

Director06 January 2010Active
2 Sorrel Close, Burghfield Common, Reading, RG7 3YS

Director22 November 2002Active
41 Walsingham Road, Enfield, EN2 6EY

Director22 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person secretary company with change date.

Download
2022-08-11Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Officers

Termination director company with name termination date.

Download
2021-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.