Company NameOne Stop Fencing Products Limited
DirectorDarren Howard Griffiths
Company StatusActive
Company Number07205890
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Darren Howard Griffiths
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House, 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMrs Diane Claire Griffiths
StatusResigned
Appointed07 June 2013(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW

Contact

Websitewww.onestopfencing.co.uk
Email address[email protected]
Telephone01204 578012
Telephone regionBolton

Location

Registered AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1Mr Darren Howard Griffiths
70.00%
Ordinary
30 at £1Mrs Diane Claire Griffiths
30.00%
Ordinary A

Financials

Year2014
Net Worth£623
Cash£19,148
Current Liabilities£692,377

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

31 March 2011Delivered on: 1 April 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
17 September 2021Cessation of Diane Claire Griffiths as a person with significant control on 10 June 2021 (1 page)
18 November 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
9 November 2020Change of details for Mr Darren Howard Griffiths as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Darren Howard Griffiths on 9 November 2020 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
10 September 2020Termination of appointment of Diane Claire Griffiths as a secretary on 10 June 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
24 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
3 May 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
17 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 June 2013Appointment of Mrs Diane Claire Griffiths as a secretary (1 page)
19 June 2013Appointment of Mrs Diane Claire Griffiths as a secretary (1 page)
12 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 April 2010Appointment of Darren Howard Griffiths as a director (3 pages)
23 April 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
23 April 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
23 April 2010Appointment of Darren Howard Griffiths as a director (3 pages)
29 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2010Incorporation (21 pages)
29 March 2010Incorporation (21 pages)