Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE STOP FLUID POWER LTD
Company Information for

ONE STOP FLUID POWER LTD

10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
05119240
Private Limited Company
Active

Company Overview

About One Stop Fluid Power Ltd
ONE STOP FLUID POWER LTD was founded on 2004-05-05 and has its registered office in London. The organisation's status is listed as "Active". One Stop Fluid Power Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ONE STOP FLUID POWER LTD
 
Legal Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in HU3
 
Previous Names
ONE STOP SEALING LIMITED02/09/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE STOP FLUID POWER LTD
Is this data useful to you?
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.

Company Officers of ONE STOP FLUID POWER LTD

Current Directors
Officer Role Date Appointed
RICHARD JAMES DAVIES
Director 2017-10-26
KEVIN ANDREW DEAKIN
Director 2004-05-05
CHRISTOPHER FRANK FORD
Director 2017-10-26
STEVEN HIGH
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE DEAKIN
Company Secretary 2004-05-05 2018-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIES MERSEYFLEX LIMITED Director 2018-08-08 CURRENT 1992-01-06 Active
RICHARD JAMES DAVIES HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
RICHARD JAMES DAVIES FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2018-06-04 CURRENT 2010-02-16 Active
RICHARD JAMES DAVIES MILLENNIUM COUPLING COMPANY LTD Director 2018-06-04 CURRENT 2000-07-04 Active
RICHARD JAMES DAVIES CENTURY HOSE & COUPLINGS LTD Director 2018-06-04 CURRENT 2006-07-10 Active
RICHARD JAMES DAVIES INTEGRAFLEX LTD Director 2018-06-04 CURRENT 2008-11-05 Active
RICHARD JAMES DAVIES MILLENNIUM ENGINEERING (2012) LTD. Director 2018-06-04 CURRENT 2012-04-25 Active
RICHARD JAMES DAVIES INDUSTRIAL HOSE & PIPE FITTINGS LIMITED Director 2018-06-04 CURRENT 1958-01-06 Active
RICHARD JAMES DAVIES INTEGRAFLEX (YORKSHIRE) LTD Director 2018-06-04 CURRENT 2012-02-09 Active - Proposal to Strike off
RICHARD JAMES DAVIES CENTURY AUTOSPORT LTD Director 2018-03-19 CURRENT 2014-06-19 Active
RICHARD JAMES DAVIES EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
RICHARD JAMES DAVIES PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
RICHARD JAMES DAVIES WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
RICHARD JAMES DAVIES SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
RICHARD JAMES DAVIES NORTHERN HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 2015-02-05 Active
RICHARD JAMES DAVIES PEARSON HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 1999-05-18 Active
RICHARD JAMES DAVIES FERSCHL HOLDINGS LIMITED Director 2018-01-24 CURRENT 2008-02-18 Liquidation
RICHARD JAMES DAVIES R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
RICHARD JAMES DAVIES RUBBERFAST LIMITED Director 2018-01-12 CURRENT 1983-02-01 Active
RICHARD JAMES DAVIES HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED Director 2017-09-29 CURRENT 1964-06-15 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP LIMITED Director 2017-07-07 CURRENT 2016-09-30 Active
KEVIN ANDREW DEAKIN HENRY GALLACHER LIMITED Director 2018-07-27 CURRENT 1965-08-24 Active
CHRISTOPHER FRANK FORD HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
CHRISTOPHER FRANK FORD EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
CHRISTOPHER FRANK FORD PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
CHRISTOPHER FRANK FORD NORTH DEVON HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1990-02-19 Active
CHRISTOPHER FRANK FORD WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
CHRISTOPHER FRANK FORD SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
CHRISTOPHER FRANK FORD R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
CHRISTOPHER FRANK FORD HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
CHRISTOPHER FRANK FORD FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2017-10-19 CURRENT 2010-02-16 Active
CHRISTOPHER FRANK FORD R&G FLUID POWER GROUP LIMITED Director 2016-12-16 CURRENT 2016-09-30 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX LTD Director 2016-10-06 CURRENT 2008-11-05 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX (YORKSHIRE) LTD Director 2016-10-06 CURRENT 2012-02-09 Active - Proposal to Strike off
CHRISTOPHER FRANK FORD MILLENNIUM COUPLINGS EXPORT LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-03-10
CHRISTOPHER FRANK FORD CENTURY HOSE & COUPLINGS LTD Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER FRANK FORD MILLENNIUM COUPLING COMPANY LTD Director 2000-07-04 CURRENT 2000-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-07Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-07Audit exemption subsidiary accounts made up to 2022-09-30
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03AP01DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGH
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGH
2022-09-08Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-08AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051192400004
2022-04-08AP03Appointment of John Morrison as company secretary on 2022-04-06
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD
2022-04-08AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2021-09-02RES15CHANGE OF COMPANY NAME 02/09/21
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-11PSC05Change of details for R&G Acquisitions Ltd as a person with significant control on 2020-01-08
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW DEAKIN
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-27CH01Director's details changed for Kevin Andrew Deakin on 2018-07-16
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 01/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK FORD / 01/06/2018
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-14PSC07CESSATION OF STEVEN HIGH AS A PSC
2018-05-14PSC07CESSATION OF KEVIN ANDREW DEAKIN AS A PSC
2018-05-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-14PSC07CESSATION OF STEVEN HIGH AS A PSC
2018-05-14PSC07CESSATION OF KEVIN ANDREW DEAKIN AS A PSC
2018-05-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051192400004
2018-02-01TM02Termination of appointment of Susan Jane Deakin on 2018-01-23
2017-11-08AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Unit a 41-47 Scarborough Street Witty Street Hull East Riding of Yorkshire HU3 4TG
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051192400003
2017-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-27AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2017-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD
2017-10-25MR05All of the property or undertaking has been released from charge for charge number 1
2017-10-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017
2017-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-18CH01Director's details changed for Kevin Andrew Deakin on 2017-06-21
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HIGH
2017-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DEAKIN / 21/06/2017
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW DEAKIN
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-21AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0105/05/16 FULL LIST
2015-12-03AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0105/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0105/05/14 FULL LIST
2013-10-07AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-21AR0105/05/13 FULL LIST
2012-09-17AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-08AR0105/05/12 FULL LIST
2011-10-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 5 TOM THUMB INDUSTRIAL ESTATE ENGLISH STREET HULL NORTH HUMBERSIDE HU3 2BT
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-11AR0105/05/11 FULL LIST
2011-02-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-06AR0105/05/10 FULL LIST
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-03-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-11363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 1 UNIT FACTORY ESTATE ENGLISH STREET HULL HU3 2BE
2005-06-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-09-1688(2)RAD 18/08/04--------- £ SI 998@1=998 £ IC 2/1000
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 1 NORTH CAVE ROAD, HOTHAM YORK EAST RIDING OF YORKSHIRE YO43 4UL
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONE STOP FLUID POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE STOP FLUID POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding RBS INVOICE FINANCE LTD
RENT DEPOSIT DEED 2011-09-14 Satisfied WYKELAND PROPERTIES LIMITED
DEBENTURE 2006-05-16 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 12,367
Creditors Due Within One Year 2012-06-01 £ 155,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ONE STOP FLUID POWER LTD registering or being granted any patents
Domain Names

ONE STOP FLUID POWER LTD owns 1 domain names.

onestopsealing.co.uk  

Trademarks
We have not found any records of ONE STOP FLUID POWER LTD registering or being granted any trademarks
Income
Government Income

Government spend with ONE STOP FLUID POWER LTD

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-10-28 GBP £1,040 City Regeneration and Policy
Hull City Council 2016-09-29 GBP £1,040 City Regeneration and Policy
Hull City Council 2016-03-10 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-12-22 GBP £1,040 City Regeneration & Policy
North East Lincolnshire Council 2015-02-16 GBP £1,273 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-23 GBP £2,312 Grants Pd Over To Third Party
Hull City Council 2014-03-13 GBP £346 Sports, Leisure & Heritage
NORTH EAST LINCOLNSHIRE COUNCIL 2014-03-04 GBP £1,347 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-01-05 GBP £2,264 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.

Outgoings
Business Rates/Property Tax
No properties were found where ONE STOP FLUID POWER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE STOP FLUID POWER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE STOP FLUID POWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.