UKBizDB.co.uk

ONE STOP SERVICE CENTRES LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3a, Faraday Road, Newbury, Berkshire, RG14 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Faraday Road, Newbury, RG14 2AD

Director01 September 2019Active
Unit 3a, Faraday Road, Newbury, RG14 2AD

Director15 May 2015Active
75 Nine Mile Ride, Finchampstead, Wokingham, RG40 4ND

Secretary06 August 1999Active
46 Salcombe Road, Newbury, RG14 6ED

Secretary08 June 2001Active
16 Collins Close, Newbury, RG14 2LH

Secretary05 November 2003Active
1 Green Lane, Newbury, RG14 5NU

Secretary28 January 2001Active
36 Robertsfield, Thatcham, RG19 3TW

Secretary11 February 2000Active
114 Colemans Moor Road, Woodley, Reading, RG5 4DN

Secretary10 April 2000Active
The Penfold Building, Westfield, East Garston, RG17 7HD

Secretary06 July 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 August 1999Active
75 Nine Mile Ride, Finchampstead, Wokingham, RG40 4ND

Director06 August 1999Active
16 Collins Close, Newbury, RG14 2LH

Director06 August 1999Active
16 Collins Close, Newbury, RG14 2LH

Director20 September 2003Active
36 Robertsfield, Thatcham, RG19 3TW

Director11 February 2000Active
13, Hazeldene, Chieveley, Newbury, England, RG20 8UP

Director25 March 2015Active
Unit 3a, Faraday Road, Newbury, RG14 2AD

Director01 January 2016Active
114 Colemans Moor Road, Woodley, Reading, RG5 4DN

Director10 April 2000Active
114 Colemans Moor Road, Woodley, Reading, RG5 4DN

Director06 August 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 August 1999Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.