Check the

ONE WAY CIRCUITS LIMITED

Company
ONE WAY CIRCUITS LIMITED (02438188)

ONE WAY CIRCUITS

Phone: +44 (0)1603 875 100
C⁺ rating

ABOUT ONE WAY CIRCUITS LIMITED

Irrespective of size of firm or quantity/quality of plant there is one thing that really differentiates one PCB firm from another – and that’s attitude!

At One Way we have a simple philosophy – we try to make it easy for you to do business and hard for you to ever consider wanting to look for a PCB manufacturer and supplier elsewhere – and we know we have to work very hard to achieve both!

The sense of true partnership that our customers experience is part of that successful philosophy – and we’d like to invite you to experience that for yourself…by putting us to the test.

philosophy – and we’d like to invite you to

KEY FINANCES

Year
2016
Assets
£439.57k ▲ £60.57k (15.98 %)
Cash
£8.82k ▼ £-2.9k (-24.77 %)
Liabilities
£800.2k ▲ £8.82k (1.12 %)
Net Worth
£-360.63k ▼ £51.75k (-12.55 %)

REGISTRATION INFO

Company name
ONE WAY CIRCUITS LIMITED
Company number
02438188
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
onewaypcb.co.uk
Phones
+44 (0)1603 875 100
+44 (0)1603 875 101
01603 875 100
01603 875 101
Registered Address
ONE WAY HOUSE STATION ROAD,
LENWADE,
NORWICH,
NORFOLK,
NR9 5LY

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

LAST EVENTS

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 5,000

CHARGES

4 February 2011
Status
Outstanding
Delivered
8 February 2011
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

26 June 2006
Status
Outstanding
Delivered
28 June 2006
Persons entitled
Aston Rothbury Factors Limited
Description
Fixed and floating charges over the undertaking and all…

20 October 2004
Status
Satisfied on 26 August 2009
Delivered
5 November 2004
Persons entitled
Venture Finance PLC (The Lender)
Description
Fixed and floating charges over the undertaking and all…

6 February 2004
Status
Satisfied on 14 March 2011
Delivered
10 February 2004
Persons entitled
National Westminster Bank PLC
Description
Unit j station road lenwade norwich. By way of fixed charge…

12 October 2001
Status
Satisfied on 28 October 2004
Delivered
16 October 2001
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

19 September 1995
Status
Satisfied on 28 October 2004
Delivered
25 September 1995
Persons entitled
Alex Lawrie Receivables Finanacing Limited
Description
By way of first fixed charge on book and other debts and by…

27 April 1994
Status
Satisfied on 28 October 2004
Delivered
17 May 1994
Persons entitled
National Westminster Bank PLC
Description
F/H unit 17 station road lenwade norwich norfolk t/n nk…

9 March 1992
Status
Satisfied on 28 October 2004
Delivered
13 March 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ONE WAY CIRCUITS LIMITED DIRECTORS

Richard Nicholas Lyons

  Acting
Appointed
06 October 2008
Role
Secretary
Address
3 Orchard Road, Spixworth, Norwich, Norfolk, NR10 3QE
Name
LYONS, Richard Nicholas

Richard Nicholas Lyons

  Acting
Appointed
01 June 2001
Occupation
Sales Director
Role
Director
Age
51
Nationality
British
Address
3 Orchard Road, Spixworth, Norwich, Norfolk, United Kingdom, NR10 3QE
Country Of Residence
United Kingdom
Name
LYONS, Richard Nicholas

Michael Frederick Urry

  Acting
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
49 Hercules Road, Norwich, Norfolk, NR6 5HQ
Country Of Residence
England
Name
URRY, Michael Frederick

Richard John Bailey

  Resigned
Appointed
14 June 2002
Resigned
06 October 2008
Role
Secretary
Address
83 Millside, Stalham, Norfolk, NR12 9PB
Name
BAILEY, Richard John

Frederick Urry

  Resigned
Resigned
14 June 2002
Role
Secretary
Address
18 Magnay Road, Norwich, Norfolk, NR8 6BT
Name
URRY, Frederick

Richard John Bailey

  Resigned
Appointed
01 March 2006
Resigned
06 October 2008
Occupation
Manufacturing
Role
Director
Age
58
Nationality
British
Address
83 Millside, Stalham, Norfolk, NR12 9PB
Name
BAILEY, Richard John

Alfred Nigel Francis

  Resigned
Appointed
01 June 2000
Resigned
01 September 2012
Occupation
Production Director
Role
Director
Age
69
Nationality
British
Address
3 Sydney Road, Spixworth, Norwich, Norfolk, NR10 3PG
Name
FRANCIS, Alfred Nigel

Frederick Urry

  Resigned PSC
Resigned
05 April 2001
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
18 Magnay Road, Norwich, Norfolk, NR8 6BT
Name
URRY, Frederick
Notified On
30 September 2016
Nature Of Control
Ownership of shares – 75% or more

REVIEWS


Check The Company
Normal according to the company’s financial health.