Mobberley
Knutsford
Cheshire
WA16 7LU
Director Name | Mr Gerard Francis Hall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Longford Trading Estate Stretford Manchester M32 0JT |
Director Name | Mark Leslie Fairweather |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 12 Lambourn Road London SW4 0LY |
Director Name | Chris Popple |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 23 Riverbank Dobcross Saddleworth Lancashire OL3 5BS |
Secretary Name | Anthony Vail Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Director Name | Mr Robert Chadwick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | One Electrical Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 April 2012) |
Correspondence Address | Mss House Bankfield Road Tyldesley Manchester Lancashire M29 8XL |
Website | www.costsavinglighting.co.uk |
---|
Registered Address | Unit C2 Longford Trading Estate Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
21 July 2020 | Termination of appointment of Robert Chadwick as a director on 22 June 2020 (1 page) |
26 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 November 2014 | Company name changed one products LTD\certificate issued on 03/11/14
|
3 November 2014 | Company name changed one products LTD\certificate issued on 03/11/14
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
27 April 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
27 April 2012 | Termination of appointment of One Electrical Limited as a director (1 page) |
27 April 2012 | Termination of appointment of One Electrical Limited as a director (1 page) |
27 April 2012 | Appointment of Mr Gerard Francis Hall as a director (2 pages) |
27 April 2012 | Appointment of Mr Gerard Francis Hall as a director (2 pages) |
16 April 2012 | Appointment of Mr Robert Chadwick as a director (2 pages) |
16 April 2012 | Appointment of Mr Robert Chadwick as a director (2 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
24 November 2009 | Director's details changed for One Electrical Limited on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for One Electrical Limited on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for One Electrical Limited on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Secretary's details changed for Mr Gerard Francis Hall on 1 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Gerard Francis Hall on 1 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Gerard Francis Hall on 1 November 2009 (1 page) |
18 August 2009 | Company name changed one leisure products LIMITED\certificate issued on 20/08/09 (2 pages) |
18 August 2009 | Company name changed one leisure products LIMITED\certificate issued on 20/08/09 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
21 November 2008 | Secretary's change of particulars / gerard hall / 11/06/2008 (2 pages) |
21 November 2008 | Secretary's change of particulars / gerard hall / 11/06/2008 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 October 2006 | Return made up to 06/10/06; full list of members
|
17 October 2006 | Return made up to 06/10/06; full list of members
|
13 September 2006 | Company name changed one heating LIMITED\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed one heating LIMITED\certificate issued on 13/09/06 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
21 October 2005 | Return made up to 06/10/05; full list of members
|
21 October 2005 | Return made up to 06/10/05; full list of members
|
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page) |
25 October 2004 | Return made up to 06/10/04; full list of members
|
25 October 2004 | Return made up to 06/10/04; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (1 page) |
17 October 2003 | Return made up to 06/10/03; full list of members
|
17 October 2003 | Return made up to 06/10/03; full list of members
|
23 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page) |
20 December 2002 | Return made up to 06/10/02; full list of members (8 pages) |
20 December 2002 | Return made up to 06/10/02; full list of members (8 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
5 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
5 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: st james court brown street manchester M2 2JF (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: st james court brown street manchester M2 2JF (1 page) |
6 October 2000 | Incorporation (17 pages) |
6 October 2000 | Incorporation (17 pages) |