UKBizDB.co.uk

ONESTOP-LOCKS LIMITED

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

This company is commonly known as Onestop-locks Limited. The company was founded 20 years ago and was given the registration number 05001311. The firm's registered office is in EASTBOURNE. You can find them at 3 Park View, Compton Industrial Estate, Eastbourne, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ONESTOP-LOCKS LIMITED
Company Number:05001311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Park View, Compton Industrial Estate, Eastbourne, East Sussex, BN23 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Vicarage Cottages, Vicarage Road, Hailsham, England, BN27 1BL

Director16 July 2021Active
2 Vicarage Cottages, Vicarage Road, Hailsham, England, BN27 1BL

Director16 July 2021Active
Malls Bank, Nursery Lane, Blackboys, TN22 4EU

Secretary30 June 2008Active
Fairview Windmill Green, Stone Cross, Pevensey, BN24 5DY

Secretary22 December 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 December 2003Active
Malls Bank Nursery Lane, Blackboys, Uckfield, TN22 4EU

Director22 December 2003Active
Suite 10, Cortlandt, George Street, Hailsham, England, BN27 1AE

Director07 November 2014Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 December 2003Active

People with Significant Control

Mrs Diane Jane Mccaffrey
Notified on:16 July 2021
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:2 Vicarage Cottages, Vicarage Road, Hailsham, England, BN27 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Shaun Mccaffrey
Notified on:16 July 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:2 Vicarage Cottages, Vicarage Road, Hailsham, England, BN27 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Carroll
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:3 Park View, Eastbourne, BN23 6QE
Nature of control:
  • Ownership of shares 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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-06-06Address

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

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Address

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

Download
2021-07-16Address

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

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-10-11Accounts

Change account reference date company current shortened.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.