UKBizDB.co.uk

ONE AWARDS

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

This company is commonly known as One Awards. The company was founded 23 years ago and was given the registration number 04042215. The firm's registered office is in BILLINGHAM. You can find them at 23 Manor Way Manor Way, Belasis Hall Technology Park, Billingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ONE AWARDS
Company Number:04042215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:23 Manor Way Manor Way, Belasis Hall Technology Park, Billingham, England, TS23 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Secretary01 January 2018Active
29th Floor, 40 Bank Street, London, E14 5NR

Director21 September 2018Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director02 April 2018Active
29th Floor, 40 Bank Street, London, E14 5NR

Director23 June 2017Active
29th Floor, 40 Bank Street, London, E14 5NR

Director06 September 2022Active
29th Floor, 40 Bank Street, London, E14 5NR

Director22 June 2018Active
29th Floor, 40 Bank Street, London, E14 5NR

Director13 March 2020Active
19, Tower Grange, Darlington, England, DL3 0QF

Director10 June 2016Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Secretary19 February 2001Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary24 July 2000Active
Project Trust, Project Trust, Isle Of Coll, Scotland, PA78 6TE

Director21 November 2014Active
23 Manor Way, Manor Way, Belasis Hall Technology Park, Billingham, England, TS23 4HN

Director12 March 2021Active
Dentside Cottage, Wilton, Egremont, CA22 2PJ

Director04 February 2002Active
Europa Consumer Solutions, 2 Magdalene Drive, Hart Village, Hartlepool, TS27 3BU

Director19 February 2001Active
181 Leechmere Road, Sunderland, SR2 9DL

Director06 July 2004Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director13 May 2011Active
100 Braunespath Estate, New Brancepeth, Durham, DH7 7JF

Director11 May 2007Active
1 Westfield Park, Newcastle Upon Tyne, NE3 4XX

Director01 August 2005Active
North Tees And Hartlepool Nhs Trust, Hardwick Road, Stockton-On-Tees, England, TS19 8PE

Director20 November 2015Active
4 Laurel Close, Saltburn By The Sea, TS12 1JA

Director19 February 2001Active
20 West Terrace, New Marske, Redcar, TS11 8HB

Director25 April 2005Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director20 November 2015Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director25 May 2012Active
23 Manor Way, Manor Way, Belasis Hall Technology Park, Billingham, England, TS23 4HN

Director22 June 2018Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director11 March 2011Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director19 February 2001Active
9 Olympic Street, Darlington, DL3 6DL

Director19 February 2001Active
32 Falcon Terrace, Wylam, NE41 8EE

Director25 May 2006Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director20 June 2014Active
Nwl, Abbey Road, Pity Me, Durham, England, DH1 5FJ

Director23 May 2014Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director10 May 2013Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director25 May 2012Active
1 Palmer Road, South West Industrial Estate, Peterlee, SR8 2HU

Director22 June 2018Active
Eden Lodge, Front Street, Appleton Wiske, Northallerton, DL6 2AA

Director19 February 2001Active
High Barn House, Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3QN

Director25 July 2000Active

People with Significant Control

Nocn
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Acero Building, 1 Concourse Way, Sheffield, England, S1 2BJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-24Address

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

Download
2022-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-10-01Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.