This company is commonly known as One Stop Service Centres Ltd. The company was founded 24 years ago and was given the registration number 03821519. The firm's registered office is in NEWBURY. You can find them at Unit 3a, Faraday Road, Newbury, Berkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ONE STOP SERVICE CENTRES LTD |
---|---|---|
Company Number | : | 03821519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a, Faraday Road, Newbury, Berkshire, RG14 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a, Faraday Road, Newbury, RG14 2AD | Director | 01 September 2019 | Active |
Unit 3a, Faraday Road, Newbury, RG14 2AD | Director | 15 May 2015 | Active |
75 Nine Mile Ride, Finchampstead, Wokingham, RG40 4ND | Secretary | 06 August 1999 | Active |
46 Salcombe Road, Newbury, RG14 6ED | Secretary | 08 June 2001 | Active |
16 Collins Close, Newbury, RG14 2LH | Secretary | 05 November 2003 | Active |
1 Green Lane, Newbury, RG14 5NU | Secretary | 28 January 2001 | Active |
36 Robertsfield, Thatcham, RG19 3TW | Secretary | 11 February 2000 | Active |
114 Colemans Moor Road, Woodley, Reading, RG5 4DN | Secretary | 10 April 2000 | Active |
The Penfold Building, Westfield, East Garston, RG17 7HD | Secretary | 06 July 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 06 August 1999 | Active |
75 Nine Mile Ride, Finchampstead, Wokingham, RG40 4ND | Director | 06 August 1999 | Active |
16 Collins Close, Newbury, RG14 2LH | Director | 06 August 1999 | Active |
16 Collins Close, Newbury, RG14 2LH | Director | 20 September 2003 | Active |
36 Robertsfield, Thatcham, RG19 3TW | Director | 11 February 2000 | Active |
13, Hazeldene, Chieveley, Newbury, England, RG20 8UP | Director | 25 March 2015 | Active |
Unit 3a, Faraday Road, Newbury, RG14 2AD | Director | 01 January 2016 | Active |
114 Colemans Moor Road, Woodley, Reading, RG5 4DN | Director | 10 April 2000 | Active |
114 Colemans Moor Road, Woodley, Reading, RG5 4DN | Director | 06 August 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 06 August 1999 | Active |
Mr Peter Werner Jung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Unit 3a, Faraday Road, Newbury, RG14 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.