About

Registered Number: 05385792
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG,

 

One Commercial (Claims) Ltd was registered on 08 March 2005 with its registered office in Leeds in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. One Commercial (Claims) Ltd has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGGU, Ranvir Singh 08 June 2007 01 June 2009 1
SKINGLE, Richard Miles 27 November 2015 01 January 2017 1
STEAD, Paul Clive 27 November 2015 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BROPHY, Elizabeth 29 May 2018 - 1
BROPHY, Elizabeth 01 November 2016 31 May 2017 1
DURKAN, Niamh Ellen 01 June 2017 29 May 2018 1
FULLERTON, Penelope Jane 01 November 2013 26 February 2014 1
ORTON, Jeffrey Christopher 26 February 2014 01 November 2016 1
ZACZKIEWICZ, Stacey 03 July 2012 01 November 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AD01 - Change of registered office address 17 August 2020
AD01 - Change of registered office address 03 August 2020
AD01 - Change of registered office address 03 August 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 21 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 October 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 04 January 2018
TM02 - Termination of appointment of secretary 02 June 2017
AP03 - Appointment of secretary 02 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 08 November 2016
AP01 - Appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 10 June 2015
CERTNM - Change of name certificate 05 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 March 2014
AP03 - Appointment of secretary 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP03 - Appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 December 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 10 November 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 22 March 2011
RESOLUTIONS - N/A 18 March 2011
CERTNM - Change of name certificate 02 March 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 10 March 2009
353 - Register of members 09 March 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
CERTNM - Change of name certificate 09 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
RESOLUTIONS - N/A 22 September 2007
MISC - Miscellaneous document 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 13 April 2007
225 - Change of Accounting Reference Date 20 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
395 - Particulars of a mortgage or charge 28 July 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
225 - Change of Accounting Reference Date 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.