Warning: file_put_contents(c/b31f92e6847d955271b7494308c10d4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9117aa6da50be4028c7fb8817678cdb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
One Inspect Limited, NE11 9SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE INSPECT LIMITED

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

This company is commonly known as One Inspect Limited. The company was founded 7 years ago and was given the registration number 10301665. The firm's registered office is in GATESHEAD. You can find them at 7 Bankside, The Watermark, , Gateshead, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ONE INSPECT LIMITED
Company Number:10301665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:7 Bankside, The Watermark, Gateshead, England, NE11 9SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director28 July 2016Active
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, England, TS25 2BW

Director28 July 2016Active
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, England, TS25 2BW

Director28 July 2016Active

People with Significant Control

Mr Yasir Javed
Notified on:28 July 2016
Status:Active
Date of birth:February 1980
Nationality:English
Country of residence:England
Address:Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, England, TS25 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Garry Musgrave
Notified on:28 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:7, Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Adele Louise Musgrave
Notified on:28 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:7, Bankside, The Watermark, Gateshead, England, NE11 9SY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-15Dissolution

Dissolution application strike off company.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2016-09-22Address

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

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Address

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

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-08-17Resolution

Resolution.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.