ONE FACILITY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ONE FACILITY LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
ONE FACILITY LIMITED was incorporated 18 years ago on 02/06/2005 and has the registered number: 05469591. The accounts status is FULL and accounts are next due on 10/02/2024.
ONE FACILITY LIMITED was incorporated 18 years ago on 02/06/2005 and has the registered number: 05469591. The accounts status is FULL and accounts are next due on 10/02/2024.
ONE FACILITY LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 31/05/2022 | 10/02/2024 |
Registered Office
C/O BISHOP FLEMING LLP
BRISTOL
BS1 6FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEFFREY CHRIS SHANAHAN | Aug 1966 | British | Director | 2023-10-03 | CURRENT |
MR SIMON PAUL O'SHEA | Aug 1971 | British | Director | 2008-09-03 | CURRENT |
DAVID WILLIAM NORSWORTHY | May 1957 | British | Director | 2005-06-06 | CURRENT |
MR CORNELIUS JOSEPH DOWER | Jun 1949 | British | Director | 2005-06-02 | CURRENT |
MR PAUL ELLIOT CORNELIUS DOWER | Secretary | 2013-03-23 | CURRENT | ||
MR DAVID ANDREW JONES | Jul 1962 | British | Director | 2005-06-06 | CURRENT |
MR PAUL ELLIOT CORNELIUS DOWER | Oct 1984 | British | Director | 2013-03-05 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-06-02 UNTIL 2005-06-02 | RESIGNED | ||
MARY DOWER | Nov 1951 | British | Director | 2007-11-21 UNTIL 2013-03-05 | RESIGNED |
STEPHEN DOUGLAS BIGGS | Mar 1945 | Director | 2005-06-06 UNTIL 2013-03-23 | RESIGNED | |
MICHAEL GODFREY | Secretary | 2005-06-02 UNTIL 2006-06-16 | RESIGNED | ||
STEPHEN DOUGLAS BIGGS | Mar 1945 | Secretary | 2006-06-16 UNTIL 2013-03-22 | RESIGNED | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-06-02 UNTIL 2005-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Paul O'Shea | 2023-07-19 | 8/1971 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
W Portsmouth & Co. Limited | 2016-04-06 - 2023-07-19 | St Albans Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-10 | 28-02-2023 | 2,073,941 Cash 1,693,738 equity |
ACCOUNTS - Final Accounts | 2021-02-03 | 31-05-2020 | 1,748,069 Cash 1,356,323 equity |
ACCOUNTS - Final Accounts | 2020-02-15 | 31-05-2019 | 542,844 Cash 1,054,689 equity |