ONE-4-POWER LIMITED
READING

Hellopages » Hampshire » Basingstoke and Deane » RG7 2BT

Company number 04598042
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE, STRATFIELD SAYE, READING, BERKSHIRE, RG7 2BT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4 . The most likely internet sites of ONE-4-POWER LIMITED are www.one4power.co.uk, and www.one-4-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. One 4 Power Limited is a Private Limited Company. The company registration number is 04598042. One 4 Power Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of One 4 Power Limited is C O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire Rg7 2bt. The company`s financial liabilities are £11.88k. It is £7.72k against last year. The cash in hand is £5.08k. It is £-6.23k against last year. And the total assets are £36.75k, which is £-10.52k against last year. BECK, Stuart David is a Secretary of the company. BECK, Stuart David is a Director of the company. SMITH, Maureen Mary is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director SMITH, Paul Andrew has been resigned. Director WING, Donald Edward has been resigned. The company operates in "Manufacture of other electrical equipment".


one-4-power Key Finiance

LIABILITIES £11.88k
+185%
CASH £5.08k
-56%
TOTAL ASSETS £36.75k
-23%
All Financial Figures

Current Directors

Secretary
BECK, Stuart David
Appointed Date: 22 November 2002

Director
BECK, Stuart David
Appointed Date: 22 November 2002
59 years old

Director
SMITH, Maureen Mary
Appointed Date: 06 January 2010
75 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
SMITH, Paul Andrew
Resigned: 06 January 2010
Appointed Date: 22 November 2002
77 years old

Director
WING, Donald Edward
Resigned: 22 November 2002
Appointed Date: 22 November 2002
101 years old

Persons With Significant Control

Stuart David Beck
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Mary Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONE-4-POWER LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
24 Dec 2002
New secretary appointed;new director appointed
29 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Nov 2002
Secretary resigned
27 Nov 2002
Director resigned
22 Nov 2002
Incorporation