UKBizDB.co.uk

ONE NINETY UK LIMITED

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

This company is commonly known as One Ninety Uk Limited. The company was founded 16 years ago and was given the registration number 06447268. The firm's registered office is in WINCHESTER. You can find them at Unit 3, Wykeham Estate, Moorside Road, Winchester, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ONE NINETY UK LIMITED
Company Number:06447268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 3, Wykeham Estate, Moorside Road, Winchester, Hampshire, SO23 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wykeham Estate, Moorside Road, Winnall, Winchester, England, SO23 7RX

Director25 December 2017Active
Quest Tilford Road, Tilforn, Farnham, GU10 2DF

Secretary06 December 2007Active
Unit 3 Wykeham Estate, Moorside Road, Winchsester, England, SO23 7RX

Director01 June 2015Active
Quest, Tilford Road, Tilford, Farnham, GU10 2DF

Director06 December 2007Active

People with Significant Control

David Michael Fryer
Notified on:18 March 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:3 Wykeham Estate, Moorside Road, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Alan Kidd
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit 3 Wykeham Estate, Moorside Road, Winchsester, England, SO23 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Accounts

Change account reference date company current extended.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Capital

Capital name of class of shares.

Download
2016-08-08Resolution

Resolution.

Download
2016-08-08Resolution

Resolution.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.