UKBizDB.co.uk

ONE FOR ALL (UK) LTD.

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

This company is commonly known as One For All (uk) Ltd.. The company was founded 32 years ago and was given the registration number 02714191. The firm's registered office is in ELSTREE. You can find them at Catlyst House C/o Azr Limited, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ONE FOR ALL (UK) LTD.
Company Number:02714191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Catlyst House C/o Azr Limited, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catlyst House, C/O Azr Limited, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director01 February 2011Active
Catlyst House, C/O Azr Limited, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director21 November 2019Active
Catlyst House, C/O Azr Limited, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Secretary01 November 1996Active
149 Benninoton Road, Akron, Usa, FOREIGN

Secretary21 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 1992Active
Catlyst House, C/O Azr Limited, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director01 July 1996Active
Walnootstraat 67, 7556 Dl Hengelo, Netherlands, FOREIGN

Director21 May 1992Active
1864 Enterprise Parkway W, Twinsburg, Usa, 44 87

Director24 January 1995Active
The Old Rectory, Mill Lane Tempsford, Sandy, SG19 2AT

Director10 April 2001Active
Schlidkampstraat 2g, 7532 A2 Enschede, Netherlands,

Director01 November 2001Active
Houtzaagmolen 4, 6003 Ca Weert, Nethelands,

Director19 June 2000Active
6789 Kings Way, Hudson, Usa, FOREIGN

Director21 May 1992Active
The Old Rectory, Mill Lane Tempsford, Sandy, SG19 2AT

Director27 March 2007Active
149 Benninoton Road, Akron, Usa, FOREIGN

Director21 May 1992Active
24 Pegasus Drive, Coto De Caza, California, Usa,

Director01 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 May 1992Active

People with Significant Control

Universal Electronics B.V.
Notified on:13 May 2017
Status:Active
Country of residence:Netherlands
Address:2, Colosseum 2, Enschede, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Address

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

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type full.

Download
2014-09-19Address

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

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.