ONE NINE SEVEN LIMITED
STOURPORT ON SEVERN

Hellopages » Worcestershire » Malvern Hills » DY13 0SF

Company number 04101575
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address STERLINGS ACCOUNTANTS THE STABLES, WEATHER LANE, ASTLEY, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 0SF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 November 2016 with updates; Registration of charge 041015750002, created on 28 June 2016. The most likely internet sites of ONE NINE SEVEN LIMITED are www.onenineseven.co.uk, and www.one-nine-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Droitwich Spa Rail Station is 6.2 miles; to Blakedown Rail Station is 8.1 miles; to Worcester Foregate Street Rail Station is 8.5 miles; to Hagley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Nine Seven Limited is a Private Limited Company. The company registration number is 04101575. One Nine Seven Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of One Nine Seven Limited is Sterlings Accountants The Stables Weather Lane Astley Stourport On Severn Worcestershire Dy13 0sf. The company`s financial liabilities are £18.54k. It is £7.06k against last year. The cash in hand is £13.12k. It is £5.91k against last year. And the total assets are £23.21k, which is £9.57k against last year. MANN, Davinder Singh is a Secretary of the company. MANN, Davinder Singh is a Director of the company. MANN, Harjeet Kaur is a Director of the company. Secretary GIBBS, Nigel Christopher Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBBS, Jaqueline Bernadette has been resigned. Director GIBBS, Nigel Christopher Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


one nine seven Key Finiance

LIABILITIES £18.54k
+61%
CASH £13.12k
+81%
TOTAL ASSETS £23.21k
+70%
All Financial Figures

Current Directors

Secretary
MANN, Davinder Singh
Appointed Date: 30 June 2004

Director
MANN, Davinder Singh
Appointed Date: 30 June 2004
65 years old

Director
MANN, Harjeet Kaur
Appointed Date: 30 June 2004
61 years old

Resigned Directors

Secretary
GIBBS, Nigel Christopher Paul
Resigned: 30 June 2004
Appointed Date: 03 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Director
GIBBS, Jaqueline Bernadette
Resigned: 30 June 2004
Appointed Date: 03 November 2000
69 years old

Director
GIBBS, Nigel Christopher Paul
Resigned: 30 March 2004
Appointed Date: 03 November 2000
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Persons With Significant Control

Mrs Harjeet Kaur Mann
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Davinder Singh Mann
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONE NINE SEVEN LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
30 Jun 2016
Registration of charge 041015750002, created on 28 June 2016
09 May 2016
Registration of charge 041015750001, created on 9 May 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
09 Nov 2000
New secretary appointed;new director appointed
09 Nov 2000
New director appointed
09 Nov 2000
Director resigned
09 Nov 2000
Secretary resigned
03 Nov 2000
Incorporation

ONE NINE SEVEN LIMITED Charges

28 June 2016
Charge code 0410 1575 0002
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 park road kingston upon thames surrey KT2 6AU title no…
9 May 2016
Charge code 0410 1575 0001
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…