About

Registered Number: 05649077
Date of Incorporation: 08/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Spitfire House 142-154 Congleton Road, Talke, Stoke On Trent, Staffordshire, ST7 1LX

 

Established in 2005, One Sure Insurance Ltd have registered office in Stoke On Trent, Staffordshire, it's status is listed as "Active". The business has one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAR, Christopher Alan 08 December 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 08 June 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 07 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2018
SH08 - Notice of name or other designation of class of shares 12 July 2018
RESOLUTIONS - N/A 11 July 2018
RESOLUTIONS - N/A 11 July 2018
RESOLUTIONS - N/A 11 July 2018
PSC07 - N/A 10 July 2018
PSC01 - N/A 10 July 2018
SH03 - Return of purchase of own shares 06 April 2018
SH06 - Notice of cancellation of shares 26 March 2018
SH03 - Return of purchase of own shares 26 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 December 2017
AA01 - Change of accounting reference date 29 September 2017
RESOLUTIONS - N/A 25 September 2017
RESOLUTIONS - N/A 05 September 2017
SH01 - Return of Allotment of shares 05 September 2017
SH01 - Return of Allotment of shares 05 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2017
SH08 - Notice of name or other designation of class of shares 05 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2017
SH08 - Notice of name or other designation of class of shares 05 September 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 July 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363a - Annual Return 21 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 31 October 2008
CERTNM - Change of name certificate 14 May 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2011 Outstanding

N/A

Debenture 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.