ONE OFFS LIMITED
LANCASHIRE

Hellopages » Merseyside » Liverpool » L20 8JW

Company number 04195062
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address 40-58 FORTH STREET, LIVERPOOL, LANCASHIRE, L20 8JW
Home Country United Kingdom
Nature of Business 24320 - Cold rolling of narrow strip
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ONE OFFS LIMITED are www.oneoffs.co.uk, and www.one-offs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. One Offs Limited is a Private Limited Company. The company registration number is 04195062. One Offs Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of One Offs Limited is 40 58 Forth Street Liverpool Lancashire L20 8jw. . GRADDEN, Paul Charles is a Secretary of the company. GRADDEN, Paul Charles is a Director of the company. HANLEY, Alfred Henry is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Cold rolling of narrow strip".


Current Directors

Secretary
GRADDEN, Paul Charles
Appointed Date: 12 April 2001

Director
GRADDEN, Paul Charles
Appointed Date: 12 April 2001
57 years old

Director
HANLEY, Alfred Henry
Appointed Date: 12 April 2001
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2001
Appointed Date: 05 April 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2001
Appointed Date: 05 April 2001

ONE OFFS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4

28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
25 Apr 2001
New director appointed
25 Apr 2001
New secretary appointed
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
05 Apr 2001
Incorporation

ONE OFFS LIMITED Charges

22 April 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 40/58 forth street, bootle…
16 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2001
Legal mortgage
Delivered: 20 August 2001
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14 dunnett street liverpool merseyside…