Company NameOne Led Limited
DirectorGerard Francis Hall
Company StatusActive
Company Number04087817
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMr Gerard Francis Hall
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Farm Blakeley Lane
Mobberley
Knutsford
Cheshire
WA16 7LU
Director NameMr Gerard Francis Hall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(11 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Longford Trading Estate
Stretford
Manchester
M32 0JT
Director NameMark Leslie Fairweather
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address12 Lambourn Road
London
SW4 0LY
Director NameChris Popple
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(11 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 2002)
RoleCompany Director
Correspondence Address23 Riverbank
Dobcross
Saddleworth
Lancashire
OL3 5BS
Secretary NameAnthony Vail Prophet
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameMr Robert Chadwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameOne Electrical Limited (Corporation)
StatusResigned
Appointed04 December 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 April 2012)
Correspondence AddressMss House Bankfield Road
Tyldesley
Manchester
Lancashire
M29 8XL

Contact

Websitewww.costsavinglighting.co.uk

Location

Registered AddressUnit C2 Longford Trading Estate
Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
12 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
12 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Robert Chadwick as a director on 22 June 2020 (1 page)
26 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 November 2014Company 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
(3 pages)
3 November 2014Company 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
(3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
27 April 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
27 April 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
27 April 2012Termination of appointment of One Electrical Limited as a director (1 page)
27 April 2012Termination of appointment of One Electrical Limited as a director (1 page)
27 April 2012Appointment of Mr Gerard Francis Hall as a director (2 pages)
27 April 2012Appointment of Mr Gerard Francis Hall as a director (2 pages)
16 April 2012Appointment of Mr Robert Chadwick as a director (2 pages)
16 April 2012Appointment of Mr Robert Chadwick as a director (2 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 November 2009Director's details changed for One Electrical Limited on 1 October 2009 (2 pages)
24 November 2009Director's details changed for One Electrical Limited on 1 October 2009 (2 pages)
24 November 2009Director's details changed for One Electrical Limited on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed (1 page)
23 November 2009Secretary's details changed for Mr Gerard Francis Hall on 1 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Gerard Francis Hall on 1 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Gerard Francis Hall on 1 November 2009 (1 page)
18 August 2009Company name changed one leisure products LIMITED\certificate issued on 20/08/09 (2 pages)
18 August 2009Company name changed one leisure products LIMITED\certificate issued on 20/08/09 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 November 2008Return made up to 06/10/08; full list of members (3 pages)
24 November 2008Return made up to 06/10/08; full list of members (3 pages)
21 November 2008Secretary's change of particulars / gerard hall / 11/06/2008 (2 pages)
21 November 2008Secretary's change of particulars / gerard hall / 11/06/2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Company name changed one heating LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed one heating LIMITED\certificate issued on 13/09/06 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Registered office changed on 16/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
16 November 2005Registered office changed on 16/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
21 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page)
25 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
25 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
29 September 2004Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page)
29 September 2004Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (1 page)
17 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page)
20 December 2002Return made up to 06/10/02; full list of members (8 pages)
20 December 2002Return made up to 06/10/02; full list of members (8 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
5 December 2001Return made up to 06/10/01; full list of members (6 pages)
5 December 2001Return made up to 06/10/01; full list of members (6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: st james court brown street manchester M2 2JF (1 page)
20 October 2000Registered office changed on 20/10/00 from: st james court brown street manchester M2 2JF (1 page)
6 October 2000Incorporation (17 pages)
6 October 2000Incorporation (17 pages)