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.
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 |
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 |
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 |