Kissimmee
Florida 34741
United States
Director Name | Erika Mounce |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3509 Stonefield Parkway Kissimmee Florida 34741 United States |
Secretary Name | Erika Mounce |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3509 Stonefield Parkway Kissimmee Florida 34741 United States |
Secretary Name | Jackie Mounce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2000) |
Role | Secretary |
Correspondence Address | 160 Inmans Road Hedon Hull North Humberside HU12 8HU |
Secretary Name | Annabel Jane Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 687 James Reckitt Avenue Hull East Yorkshire HU8 0LR |
Director Name | Matthew Leslie Mounce |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2015) |
Role | C Pilot |
Country of Residence | United States |
Correspondence Address | 3509 Stonefield Parkway Kissimmee Florida 34741 United States |
Director Name | Annabel Jane Sanders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Production Director |
Correspondence Address | 156 Gillshill Road Hull East Yorkshire HU8 0JX |
Director Name | Jacqueline Sutton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eldon Drive Preston Hull East Yorkshire HU12 8XH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.oneshotproducts.com |
---|
Registered Address | 16c Bergen Way Sutton Fields Hull Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,514 |
Cash | £101,214 |
Current Liabilities | £109,585 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
11 September 2019 | Delivered on: 13 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
11 January 2001 | Delivered 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 2001 | Delivered 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 |
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Steven Leslie Mounce on 1 February 2020 (2 pages) |
13 September 2019 | Registration of charge 030169200003, created on 11 September 2019 (21 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Termination of appointment of Jacqueline Sutton as a director on 1 March 2015 (1 page) |
28 July 2015 | Termination of appointment of Jacqueline Sutton as a director on 1 March 2015 (1 page) |
28 July 2015 | Termination of appointment of Jacqueline Sutton as a director on 1 March 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Termination of appointment of Matthew Leslie Mounce as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Matthew Leslie Mounce as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Matthew Leslie Mounce as a director on 1 March 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Erika Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Steven Leslie Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Erika Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Leslie Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Leslie Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Steven Leslie Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Steven Leslie Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Erika Mounce on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Leslie Mounce on 1 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Jacqueline Sutton on 1 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Jacqueline Sutton on 1 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Jacqueline Sutton on 1 February 2010 (2 pages) |
28 April 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
28 April 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 01/02/09; full list of members (5 pages) |
24 April 2009 | Return made up to 01/02/09; full list of members (5 pages) |
11 November 2008 | Appointment terminated director annabel sanders (1 page) |
11 November 2008 | Appointment terminated director annabel sanders (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 01/02/06; full list of members (3 pages) |
14 February 2007 | Return made up to 01/02/06; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 01/02/05; full list of members
|
10 March 2005 | Return made up to 01/02/05; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Ad 02/01/01--------- £ si 3869@1 (3 pages) |
10 April 2002 | Particulars of contract relating to shares (4 pages) |
10 April 2002 | Particulars of contract relating to shares (4 pages) |
10 April 2002 | Ad 02/01/01--------- £ si 3869@1 (3 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
4 March 2002 | £ nc 100/10000 02/01/01 (1 page) |
4 March 2002 | £ nc 100/10000 02/01/01 (1 page) |
1 March 2002 | Return made up to 01/02/02; full list of members (9 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (9 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
11 April 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
11 April 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
6 July 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
31 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 593 anlaby road hull north humberside HU3 6ST (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 593 anlaby road hull north humberside HU3 6ST (1 page) |
8 June 1997 | Return made up to 01/02/97; no change of members (4 pages) |
8 June 1997 | Return made up to 01/02/97; no change of members (4 pages) |
25 May 1997 | Resolutions
|
25 May 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
25 May 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
25 May 1997 | Resolutions
|
18 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Memorandum and Articles of Association (10 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Memorandum and Articles of Association (10 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 March 1995 | Company name changed\certificate issued on 01/03/95 (2 pages) |
1 March 1995 | Company name changed\certificate issued on 01/03/95 (2 pages) |
1 February 1995 | Incorporation (18 pages) |
1 February 1995 | Incorporation (18 pages) |
1 February 1995 | Incorporation (18 pages) |