Company NameOne Stop Shop (UK) Ltd
DirectorWayne Anthony Watson
Company StatusActive
Company Number07222137
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Wayne Anthony Watson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityJamaican
StatusCurrent
Appointed24 August 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address981-983 Stockport Road
Levenshulme
Manchester
Lancs
M19 2SY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMs Simone Andrea Simmonds
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleDirectors
Country of ResidenceEngland
Correspondence Address981-983 Stockport Road
Levenshulme
Manchester
Lancs
M19 2SY
Secretary NameSimone Andrea Simmonds
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address981-983 Stockport Road
Levenshilme
Manchester
Lancs
M19 2SY

Contact

Websiteonestop.co.uk
Telephone01543 363000
Telephone regionCannock

Location

Registered Address981-983 Stockport Road
Levenshulme
Manchester
Lancs
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Simone Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£16,126
Cash£9,637
Current Liabilities£5,518

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 September 2020Amended micro company accounts made up to 30 April 2019 (7 pages)
10 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 August 2017Notification of Wayne Anthony Watson as a person with significant control on 24 August 2017 (2 pages)
31 August 2017Cessation of Simone Andrea Simmonds as a person with significant control on 24 August 2017 (1 page)
31 August 2017Appointment of Mr Wayne Anthony Watson as a director on 24 August 2017 (2 pages)
31 August 2017Cessation of Simone Andrea Simmonds as a person with significant control on 24 August 2017 (1 page)
31 August 2017Termination of appointment of Simone Andrea Simmonds as a secretary on 24 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Termination of appointment of Simone Andrea Simmonds as a director on 24 August 2017 (1 page)
31 August 2017Appointment of Mr Wayne Anthony Watson as a director on 24 August 2017 (2 pages)
31 August 2017Notification of Wayne Anthony Watson as a person with significant control on 24 August 2017 (2 pages)
31 August 2017Termination of appointment of Simone Andrea Simmonds as a director on 24 August 2017 (1 page)
31 August 2017Termination of appointment of Simone Andrea Simmonds as a secretary on 24 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 May 2017Amended total exemption full accounts made up to 30 April 2016 (6 pages)
26 May 2017Amended total exemption full accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 April 2010Appointment of Simone Andrea Simmonds as a secretary (3 pages)
26 April 2010Appointment of Simone Andrea Simmonds as a director (3 pages)
26 April 2010Registered office address changed from 981-983 Stockport Road Manchester M19 2SY United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 981-983 Stockport Road Manchester M19 2SY United Kingdom on 26 April 2010 (2 pages)
26 April 2010Appointment of Simone Andrea Simmonds as a secretary (3 pages)
26 April 2010Appointment of Simone Andrea Simmonds as a director (3 pages)
13 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2010Incorporation (21 pages)
13 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2010Incorporation (21 pages)