One Guarantee Limited NORWICH


Founded in 2017, One Guarantee, classified under reg no. 10587860 is an active company. Currently registered at Bankside 300 NR7 0LB, Norwich the company has been in the business for seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2017-03-09 One Guarantee Limited is no longer carrying the name One Pmi.

The company has 4 directors, namely Stuart B., Sean C. and Ashley J. and others. Of them, Robin P. has been with the company the longest, being appointed on 27 January 2017 and Stuart B. has been with the company for the least time - from 23 April 2021. As of 25 April 2024, there was 1 ex director - Deborah J.. There were no ex secretaries.

One Guarantee Limited Address / Contact

Office Address Bankside 300
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10587860
Date of Incorporation Fri, 27th Jan 2017
Industry Activities of insurance agents and brokers
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Stuart B.

Position: Director

Appointed: 23 April 2021

Sean C.

Position: Director

Appointed: 01 November 2019

Ashley J.

Position: Director

Appointed: 01 November 2019

Robin P.

Position: Director

Appointed: 27 January 2017

Deborah J.

Position: Director

Appointed: 27 January 2017

Resigned: 09 February 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Robin P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Deborah J. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin P.

Notified on 27 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah J.

Notified on 27 January 2017
Ceased on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

One Pmi March 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312022-05-312023-05-31
Net Worth100    
Balance Sheet
Cash Bank On Hand   88 88240 990
Current Assets   692 731406 428
Debtors   603 849365 438
Net Assets Liabilities10010010020 486-18 003
Other Debtors   1009 162
Property Plant Equipment   238152
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 8004 141
Accumulated Amortisation Impairment Intangible Assets   9 54015 900
Accumulated Depreciation Impairment Property Plant Equipment   194280
Amortisation Rate Used For Intangible Assets    20
Amounts Owed To Other Related Parties Other Than Directors   117 648147 648
Average Number Employees During Period   86
Creditors   691 943436 342
Depreciation Rate Used For Property Plant Equipment    20
Fixed Assets   22 49816 052
Increase From Amortisation Charge For Year Intangible Assets    6 360
Increase From Depreciation Charge For Year Property Plant Equipment    86
Intangible Assets   22 26015 900
Intangible Assets Gross Cost    31 800
Net Current Assets Liabilities   788-29 914
Number Shares Issued But Not Fully Paid   100100
Other Creditors   8 614157
Other Taxation Social Security Payable   12 246409
Par Value Share111 1
Property Plant Equipment Gross Cost    432
Total Assets Less Current Liabilities   23 286-13 862
Trade Creditors Trade Payables   553 435288 128
Trade Debtors Trade Receivables   603 749356 276
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100  
Number Shares Allotted100100100  
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (8 pages)

Company search