ONE LED LIMITED
MANCHESTER ONE PRODUCTS LTD ONE LEISURE PRODUCTS LIMITED ONE HEATING LIMITED

Hellopages » Greater Manchester » Wigan » M29 8QH

Company number 04087817
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of ONE LED LIMITED are www.oneled.co.uk, and www.one-led.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. One Led Limited is a Private Limited Company. The company registration number is 04087817. One Led Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of One Led Limited is Bankfield Road Tyldesley Manchester M29 8qh. . HALL, Gerard Francis is a Secretary of the company. CHADWICK, Robert is a Director of the company. HALL, Gerard Francis is a Director of the company. Secretary PROPHET, Anthony Vail has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director FAIRWEATHER, Mark Leslie has been resigned. Director POPPLE, Chris has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. Director ONE ELECTRICAL LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
HALL, Gerard Francis
Appointed Date: 01 May 2004

Director
CHADWICK, Robert
Appointed Date: 02 April 2012
44 years old

Director
HALL, Gerard Francis
Appointed Date: 23 April 2012
44 years old

Resigned Directors

Secretary
PROPHET, Anthony Vail
Resigned: 01 May 2004
Appointed Date: 14 March 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 06 October 2000

Director
FAIRWEATHER, Mark Leslie
Resigned: 17 September 2001
Appointed Date: 01 November 2000
56 years old

Director
POPPLE, Chris
Resigned: 25 July 2002
Appointed Date: 10 September 2001
59 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 01 November 2000
Appointed Date: 06 October 2000

Director
ONE ELECTRICAL LIMITED
Resigned: 02 April 2012
Appointed Date: 04 December 2002

Persons With Significant Control

One Electrical Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONE LED LIMITED Events

24 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 May 2016
Micro company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

28 May 2015
Accounts for a dormant company made up to 31 August 2014
03 Nov 2014
Company name changed one products LTD\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01

...
... and 49 more events
01 Nov 2001
Director resigned
16 Nov 2000
Director resigned
16 Nov 2000
New director appointed
20 Oct 2000
Registered office changed on 20/10/00 from: st james court brown street manchester M2 2JF
06 Oct 2000
Incorporation