About

Registered Number: 03016920
Date of Incorporation: 01/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 16c Bergen Way, Sutton Fields, Hull, Yorkshire, HU7 0YQ

 

Based in Hull in Yorkshire, One Shot Products Ltd was registered on 01 February 1995, it has a status of "Active". The organisation has 7 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNCE, Erika 01 December 2000 - 1
MOUNCE, Steven Leslie 23 February 1995 - 1
MOUNCE, Matthew Leslie 23 January 2001 01 March 2015 1
SANDERS, Annabel Jane 26 July 2007 31 October 2008 1
SUTTON, Jacqueline 26 July 2007 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MOUNCE, Jackie 23 February 1995 01 December 2000 1
SANDERS, Annabel Jane 01 December 2000 23 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 05 February 2020
MR01 - N/A 13 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 02 March 2016
MR04 - N/A 09 September 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 20 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AAMD - Amended Accounts 28 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 23 February 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
RESOLUTIONS - N/A 04 March 2002
123 - Notice of increase in nominal capital 04 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 15 October 2001
225 - Change of Accounting Reference Date 10 October 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
395 - Particulars of a mortgage or charge 30 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 21 October 1997
287 - Change in situation or address of Registered Office 10 June 1997
363s - Annual Return 08 June 1997
RESOLUTIONS - N/A 25 May 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 18 February 1996
RESOLUTIONS - N/A 16 March 1995
MEM/ARTS - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
CERTNM - Change of name certificate 01 March 1995
CERTNM - Change of name certificate 01 March 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

All assets debenture 11 January 2001 Outstanding

N/A

Debenture 08 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.