UKBizDB.co.uk

ONENGCOM LIMITED

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

This company is commonly known as Onengcom Limited. The company was founded 6 years ago and was given the registration number 11136397. The firm's registered office is in WALSALL. You can find them at Unit 3, Centrum House Engine Lane, Brownhills, Walsall, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ONENGCOM LIMITED
Company Number:11136397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47910 - Retail sale via mail order houses or via Internet
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 3, Centrum House Engine Lane, Brownhills, Walsall, West Midlands, United Kingdom, WS8 7TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Block E Street, Mohalla Muslim, Zafarwal, Pakistan, 51670

Director25 September 2023Active
120, Frenchs Wells, Woking, England, GU21 3AU

Director01 February 2023Active
Unit 3, Centrum House, Engine Lane, Brownhills, Walsall, United Kingdom, WS8 7TE

Director08 January 2018Active

People with Significant Control

Mr Adnan Shaheen
Notified on:25 September 2023
Status:Active
Date of birth:January 1999
Nationality:Pakistani
Country of residence:Pakistan
Address:31, Block E Street, Zafarwal, Pakistan, 51670
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manuel Dario Garcilazo Alves
Notified on:01 February 2023
Status:Active
Date of birth:November 1995
Nationality:Portuguese
Country of residence:England
Address:120, Frenchs Wells, Woking, England, GU21 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omer Vala Onengut
Notified on:08 January 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:120, Frenchs Wells, Woking, England, GU21 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-10-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Address

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

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Address

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

Download

Copyright © 2024. All rights reserved.