Company NameOne Shot Products Limited
DirectorsSteven Leslie Mounce and Erika Mounce
Company StatusActive
Company Number03016920
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Previous NameMeadsand Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameSteven Leslie Mounce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleM Director
Country of ResidenceUnited States
Correspondence Address3509 Stonefield Parkway
Kissimmee
Florida 34741
United States
Director NameErika Mounce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3509 Stonefield Parkway
Kissimmee
Florida 34741
United States
Secretary NameErika Mounce
NationalityBritish
StatusCurrent
Appointed23 January 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3509 Stonefield Parkway
Kissimmee
Florida 34741
United States
Secretary NameJackie Mounce
NationalityBritish
StatusResigned
Appointed23 February 1995(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2000)
RoleSecretary
Correspondence Address160 Inmans Road
Hedon
Hull
North Humberside
HU12 8HU
Secretary NameAnnabel Jane Sanders
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 2001)
RoleCompany Director
Correspondence Address687 James Reckitt Avenue
Hull
East Yorkshire
HU8 0LR
Director NameMatthew Leslie Mounce
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2015)
RoleC Pilot
Country of ResidenceUnited States
Correspondence Address3509 Stonefield Parkway
Kissimmee
Florida 34741
United States
Director NameAnnabel Jane Sanders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleProduction Director
Correspondence Address156 Gillshill Road
Hull
East Yorkshire
HU8 0JX
Director NameJacqueline Sutton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Eldon Drive
Preston
Hull
East Yorkshire
HU12 8XH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.oneshotproducts.com

Location

Registered Address16c Bergen Way
Sutton Fields
Hull
Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£83,514
Cash£101,214
Current Liabilities£109,585

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

11 September 2019Delivered on: 13 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 January 2001Delivered on: 30 January 2001
Persons entitled: Reedham Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 11/01/2001 and any other account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 January 2001Delivered on: 10 January 2001
Satisfied on: 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2020Director's details changed for Steven Leslie Mounce on 1 February 2020 (2 pages)
13 September 2019Registration of charge 030169200003, created on 11 September 2019 (21 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,969
(5 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,969
(5 pages)
9 September 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Termination of appointment of Jacqueline Sutton as a director on 1 March 2015 (1 page)
28 July 2015Termination of appointment of Jacqueline Sutton as a director on 1 March 2015 (1 page)
28 July 2015Termination of appointment of Jacqueline Sutton as a director on 1 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Termination of appointment of Matthew Leslie Mounce as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Matthew Leslie Mounce as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Matthew Leslie Mounce as a director on 1 March 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,969
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,969
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,969
(8 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,969
(7 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,969
(7 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,969
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Erika Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Steven Leslie Mounce on 1 February 2010 (2 pages)
6 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Erika Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Matthew Leslie Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Matthew Leslie Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Steven Leslie Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Steven Leslie Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Erika Mounce on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Matthew Leslie Mounce on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Jacqueline Sutton on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Jacqueline Sutton on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Jacqueline Sutton on 1 February 2010 (2 pages)
28 April 2010Amended accounts made up to 31 December 2008 (6 pages)
28 April 2010Amended accounts made up to 31 December 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 01/02/09; full list of members (5 pages)
24 April 2009Return made up to 01/02/09; full list of members (5 pages)
11 November 2008Appointment terminated director annabel sanders (1 page)
11 November 2008Appointment terminated director annabel sanders (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 01/02/08; full list of members (4 pages)
18 February 2008Return made up to 01/02/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 February 2007Return made up to 01/02/06; full list of members (3 pages)
14 February 2007Return made up to 01/02/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 February 2004Return made up to 01/02/04; full list of members (8 pages)
27 February 2004Return made up to 01/02/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 01/02/03; full list of members (8 pages)
4 March 2003Return made up to 01/02/03; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Ad 02/01/01--------- £ si 3869@1 (3 pages)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Ad 02/01/01--------- £ si 3869@1 (3 pages)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002£ nc 100/10000 02/01/01 (1 page)
4 March 2002£ nc 100/10000 02/01/01 (1 page)
1 March 2002Return made up to 01/02/02; full list of members (9 pages)
1 March 2002Return made up to 01/02/02; full list of members (9 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 March 2001Return made up to 01/02/01; full list of members (6 pages)
14 March 2001Return made up to 01/02/01; full list of members (6 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
11 April 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
11 April 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 July 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
31 March 1998Return made up to 01/02/98; no change of members (4 pages)
31 March 1998Return made up to 01/02/98; no change of members (4 pages)
21 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 593 anlaby road hull north humberside HU3 6ST (1 page)
10 June 1997Registered office changed on 10/06/97 from: 593 anlaby road hull north humberside HU3 6ST (1 page)
8 June 1997Return made up to 01/02/97; no change of members (4 pages)
8 June 1997Return made up to 01/02/97; no change of members (4 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
25 May 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995Memorandum and Articles of Association (10 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Memorandum and Articles of Association (10 pages)
16 March 1995Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (2 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (2 pages)
1 February 1995Incorporation (18 pages)
1 February 1995Incorporation (18 pages)
1 February 1995Incorporation (18 pages)