Check the

ONE WAY UK LIMITED

Company
ONE WAY UK LIMITED (04692084)

ONE WAY UK

Phone: 01472 362 810
B⁺ rating

KEY FINANCES

Year
2015
Assets
£97.31k ▲ £2.52k (2.66 %)
Cash
£28.74k ▲ £5.94k (26.02 %)
Liabilities
£97.79k ▼ £-0.52k (-0.53 %)
Net Worth
£-0.48k ▼ £3.05k (-86.40 %)

REGISTRATION INFO

Company name
ONE WAY UK LIMITED
Company number
04692084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.onewayuk.com
Phones
01472 362 810
01472 241 068
Registered Address
ICE HOUSE CHRISTIAN CENTRE,
VICTOR STREET,
GRIMSBY,
NORTH EAST LINCOLNSHIRE,
DN32 7QN

ECONOMIC ACTIVITIES

90020
Support activities to performing arts

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Director's details changed for Mr David Andrew Jones on 10 March 2017
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016

CHARGES

22 April 2005
Status
Satisfied on 20 November 2009
Delivered
10 May 2005
Persons entitled
Reflex Office Equipment and Business Systems Limited
Description
The sum of £1,000.00 plus vat by way of deposit.

See Also


Last update 2018

ONE WAY UK LIMITED DIRECTORS

Jenny Jones

  Acting
Appointed
31 March 2009
Occupation
Director
Role
Secretary
Nationality
British
Address
38 Lindsey Drive, Holton-Le-Clay, Grimsby, North East Lincolnshire, DN36 5EZ
Name
JONES, Jenny

David Andrew Jones

  Acting
Appointed
31 March 2009
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
12 Cumberland Avenue, Grimsby, North East Lincolnshire, United Kingdom, DN32 0BT
Country Of Residence
United Kingdom
Name
JONES, David Andrew

Ian David Jones

  Acting PSC
Appointed
19 April 2006
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
38 Lindsey Drive, Holton Le Clay, Grimsby, South Humberside, DN36 5EZ
Country Of Residence
United Kingdom
Name
JONES, Ian David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jenny Jones

  Acting PSC
Appointed
31 March 2009
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
38 Lindsey Drive, Holton-Le-Clay, Grimsby, North East Lincolnshire, DN36 5EZ
Country Of Residence
United Kingdom
Name
JONES, Jenny
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kathleen Barrett

  Resigned
Appointed
10 March 2003
Resigned
31 March 2009
Role
Secretary
Address
41 Hollydale Close, Reading, Berkshire, RG2 8LL
Name
BARRETT, Kathleen

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

Harry Christopher Barrett

  Resigned
Appointed
10 March 2003
Resigned
31 March 2009
Occupation
Retailer
Role
Director
Age
71
Nationality
British
Address
41 Hollydale Close, Reading, Berkshire, RG2 8LL
Country Of Residence
Great Britain
Name
BARRETT, Harry Christopher

Kathleen Barrett

  Resigned
Appointed
10 March 2003
Resigned
28 February 2009
Occupation
Civil Servant
Role
Director
Age
70
Nationality
British
Address
41 Hollydale Close, Reading, Berkshire, RG2 8LL
Country Of Residence
Great Britain
Name
BARRETT, Kathleen

Anna Kathryn Munday

  Resigned
Appointed
10 March 2003
Resigned
03 January 2006
Occupation
Nurse
Role
Director
Age
49
Nationality
British
Address
246 Bretch Hill, Banbury, Oxon, OX16 0LT
Name
MUNDAY, Anna Kathryn

Lorna Helen Pond

  Resigned
Appointed
10 March 2003
Resigned
03 January 2006
Occupation
Hr Consultant
Role
Director
Age
47
Nationality
British
Address
41 Gloucestershire Lea, Warfield, Bracknell, Berkshire, RG42 3XQ
Name
POND, Lorna Helen

REVIEWS


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