Company Information for ONE STOP FLUID POWER LTD
10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
05119240
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONE STOP FLUID POWER LTD | ||
Legal Registered Office | ||
10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in HU3 | ||
Previous Names | ||
|
Company Number | 05119240 | |
---|---|---|
Company ID Number | 05119240 | |
Date formed | 2004-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB839016719 |
Last Datalog update: | 2023-08-06 09:49:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES DAVIES |
||
KEVIN ANDREW DEAKIN |
||
CHRISTOPHER FRANK FORD |
||
STEVEN HIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE DEAKIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERSEYFLEX LIMITED | Director | 2018-08-08 | CURRENT | 1992-01-06 | Active | |
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
FLEXICON INDUSTRIAL SUPPLIES LIMITED | Director | 2018-06-04 | CURRENT | 2010-02-16 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2018-06-04 | CURRENT | 2000-07-04 | Active | |
CENTURY HOSE & COUPLINGS LTD | Director | 2018-06-04 | CURRENT | 2006-07-10 | Active | |
INTEGRAFLEX LTD | Director | 2018-06-04 | CURRENT | 2008-11-05 | Active | |
MILLENNIUM ENGINEERING (2012) LTD. | Director | 2018-06-04 | CURRENT | 2012-04-25 | Active | |
INDUSTRIAL HOSE & PIPE FITTINGS LIMITED | Director | 2018-06-04 | CURRENT | 1958-01-06 | Active | |
INTEGRAFLEX (YORKSHIRE) LTD | Director | 2018-06-04 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
CENTURY AUTOSPORT LTD | Director | 2018-03-19 | CURRENT | 2014-06-19 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED | Director | 2017-09-29 | CURRENT | 1964-06-15 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2016-09-30 | Active | |
HENRY GALLACHER LIMITED | Director | 2018-07-27 | CURRENT | 1965-08-24 | Active | |
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
NORTH DEVON HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1990-02-19 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
FLEXICON INDUSTRIAL SUPPLIES LIMITED | Director | 2017-10-19 | CURRENT | 2010-02-16 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2016-12-16 | CURRENT | 2016-09-30 | Active | |
INTEGRAFLEX LTD | Director | 2016-10-06 | CURRENT | 2008-11-05 | Active | |
INTEGRAFLEX (YORKSHIRE) LTD | Director | 2016-10-06 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
MILLENNIUM COUPLINGS EXPORT LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-03-10 | |
CENTURY HOSE & COUPLINGS LTD | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2000-07-04 | CURRENT | 2000-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | |
DIRECTOR APPOINTED MR ALESSANDRO LALA | ||
AP01 | DIRECTOR APPOINTED MR ALESSANDRO LALA | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGH | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051192400004 | |
AP03 | Appointment of John Morrison as company secretary on 2022-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD | |
AP01 | DIRECTOR APPOINTED MRS BARBARA GIBBES | |
RES15 | CHANGE OF COMPANY NAME 02/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
PSC05 | Change of details for R&G Acquisitions Ltd as a person with significant control on 2020-01-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW DEAKIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Kevin Andrew Deakin on 2018-07-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 01/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK FORD / 01/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
PSC07 | CESSATION OF STEVEN HIGH AS A PSC | |
PSC07 | CESSATION OF KEVIN ANDREW DEAKIN AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
PSC07 | CESSATION OF STEVEN HIGH AS A PSC | |
PSC07 | CESSATION OF KEVIN ANDREW DEAKIN AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051192400004 | |
TM02 | Termination of appointment of Susan Jane Deakin on 2018-01-23 | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Unit a 41-47 Scarborough Street Witty Street Hull East Riding of Yorkshire HU3 4TG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051192400003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Kevin Andrew Deakin on 2017-06-21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HIGH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DEAKIN / 21/06/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW DEAKIN | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 5 TOM THUMB INDUSTRIAL ESTATE ENGLISH STREET HULL NORTH HUMBERSIDE HU3 2BT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 1 UNIT FACTORY ESTATE ENGLISH STREET HULL HU3 2BE | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/08/04--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 1 NORTH CAVE ROAD, HOTHAM YORK EAST RIDING OF YORKSHIRE YO43 4UL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LTD | ||
RENT DEPOSIT DEED | Satisfied | WYKELAND PROPERTIES LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 12,367 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 155,291 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE STOP FLUID POWER LTD
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 31,449 |
Current Assets | 2012-06-01 | £ 127,366 |
Debtors | 2012-06-01 | £ 127,652 |
Stocks Inventory | 2012-06-01 | £ 31,163 |
Tangible Fixed Assets | 2012-06-01 | £ 70,868 |
Debtors and other cash assets
ONE STOP FLUID POWER LTD owns 1 domain names.
onestopsealing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
North East Lincolnshire Council | |
|
Grants Pd Over To Third Party |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Grants Pd Over To Third Party |
Hull City Council | |
|
Sports, Leisure & Heritage |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Grants Pd Over To Third Party |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Grants Pd Over To Third Party |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |