One Stop Service Centres Ltd NEWBURY


Founded in 1999, One Stop Service Centres, classified under reg no. 03821519 is an active company. Currently registered at Unit 3a RG14 2AD, Newbury the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 31st May 2000 One Stop Service Centres Ltd is no longer carrying the name The Automotive Centre (UK).

The firm has 2 directors, namely Katie B., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 15 May 2015 and Katie B. has been with the company for the least time - from 1 September 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

One Stop Service Centres Ltd Address / Contact

Office Address Unit 3a
Office Address2 Faraday Road
Town Newbury
Post code RG14 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821519
Date of Incorporation Fri, 6th Aug 1999
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Katie B.

Position: Director

Appointed: 01 September 2019

Peter J.

Position: Director

Appointed: 15 May 2015

Melanie J.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2018

Christoper I.

Position: Director

Appointed: 25 March 2015

Resigned: 31 July 2019

Theresa F.

Position: Secretary

Appointed: 05 November 2003

Resigned: 01 April 2014

Theresa F.

Position: Director

Appointed: 20 September 2003

Resigned: 25 March 2015

Network Technology Management Ltd

Position: Corporate Secretary

Appointed: 06 July 2001

Resigned: 05 November 2003

David F.

Position: Secretary

Appointed: 08 June 2001

Resigned: 06 July 2001

Wayne F.

Position: Secretary

Appointed: 28 January 2001

Resigned: 08 June 2001

Carl L.

Position: Director

Appointed: 10 April 2000

Resigned: 30 January 2001

Carl L.

Position: Secretary

Appointed: 10 April 2000

Resigned: 30 January 2001

Wayne F.

Position: Secretary

Appointed: 11 February 2000

Resigned: 10 April 2000

Wayne F.

Position: Director

Appointed: 11 February 2000

Resigned: 10 April 2000

Neil C.

Position: Director

Appointed: 06 August 1999

Resigned: 07 February 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 06 August 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 06 August 1999

Carl L.

Position: Director

Appointed: 06 August 1999

Resigned: 07 February 2000

Neil C.

Position: Secretary

Appointed: 06 August 1999

Resigned: 07 February 2000

Stephen F.

Position: Director

Appointed: 06 August 1999

Resigned: 15 May 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Peter J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Automotive Centre (UK) May 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-31
Net Worth-20 085-17 0351 226   
Balance Sheet
Current Assets37 91718 40164 28637 69063 085107 710
Net Assets Liabilities   1 0162 95733 116
Cash Bank In Hand 1 500    
Debtors37 91713 012    
Net Assets Liabilities Including Pension Asset Liability-20 085-17 0351 226   
Tangible Fixed Assets11 1488 867    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve-21 085-18 035    
Shareholder Funds-20 085-17 0351 226   
Other
Average Number Employees During Period   776
Creditors   7 0087 1435 378
Fixed Assets11 1488 86713 34523 99821 91420 337
Net Current Assets Liabilities-13 761-12 379390-15 974-11 81418 157
Total Assets Less Current Liabilities-2 613-3 51213 7358 02410 10038 494
Accruals Deferred Income 1 5008 450   
Creditors Due After One Year17 47212 0234 059   
Creditors Due Within One Year55 56730 78063 896   
Number Shares Allotted 1 000    
Par Value Share 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 8893 889    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Cost Or Valuation113 850113 850    
Tangible Fixed Assets Depreciation102 702104 983    
Tangible Fixed Assets Depreciation Charged In Period 2 281    
Amount Specific Advance Or Credit Directors27 0743 879    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, January 2024
Free Download (3 pages)

Company search

Advertisements