One Stop Joinery Limited CRAWLEY


One Stop Joinery started in year 2004 as Private Limited Company with registration number 05048571. The One Stop Joinery company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Crawley at Caldyne Park Wallage Lane. Postal code: RH10 4NQ.

At the moment there are 2 directors in the the firm, namely Brian W. and Paul G.. In addition one secretary - Rachel G. - is with the company. As of 16 June 2024, there were 4 ex directors - Peter M., David F. and others listed below. There were no ex secretaries.

One Stop Joinery Limited Address / Contact

Office Address Caldyne Park Wallage Lane
Office Address2 Rowfant
Town Crawley
Post code RH10 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05048571
Date of Incorporation Wed, 18th Feb 2004
Industry Manufacture of office and shop furniture
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Brian W.

Position: Director

Appointed: 09 December 2009

Rachel G.

Position: Secretary

Appointed: 18 February 2004

Paul G.

Position: Director

Appointed: 18 February 2004

Peter M.

Position: Director

Appointed: 18 February 2004

Resigned: 07 March 2008

David F.

Position: Director

Appointed: 18 February 2004

Resigned: 07 March 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2004

Resigned: 18 February 2004

Dean L.

Position: Director

Appointed: 18 February 2004

Resigned: 09 December 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 February 2004

Resigned: 18 February 2004

Alan S.

Position: Director

Appointed: 18 February 2004

Resigned: 07 March 2008

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Rachel G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Brian W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth103 309118 470       
Balance Sheet
Cash Bank In Hand55 36873 494       
Cash Bank On Hand 73 494134 19791 024120 137146 358218 286218 024231 326
Current Assets179 140196 922292 533276 161275 791322 707363 788406 035412 453
Debtors107 209107 814136 009155 993127 817149 145109 829158 798150 166
Net Assets Liabilities 118 470169 917171 164189 051221 969239 956251 457255 508
Net Assets Liabilities Including Pension Asset Liability103 309118 470       
Other Debtors    3 9465 1414 53415 29321 860
Property Plant Equipment 22 40422 61514 9198 4593 8773 4953 965 
Stocks Inventory16 56315 614       
Tangible Fixed Assets10 88122 404       
Total Inventories 15 61422 32729 14427 83727 20435 67329 21330 961
Reserves/Capital
Called Up Share Capital667667       
Profit Loss Account Reserve149 109164 270       
Shareholder Funds103 309118 470       
Other
Accrued Liabilities Deferred Income 1 4101 7841 6501 678    
Accumulated Depreciation Impairment Property Plant Equipment 37 59646 82756 13664 27270 80473 73075 92139 958
Average Number Employees During Period 9991088910
Bank Borrowings Overdrafts      44 48336 45826 609
Capital Redemption Reserve-46 467-46 467       
Corporation Tax Payable 11 10525 31213 94014 983    
Creditors 4 3981 134117 11693 749103 87544 48336 45826 609
Creditors Due After One Year 4 398       
Creditors Due Within One Year84 53791 978       
Finance Lease Liabilities Present Value Total 4 3981 1341 131     
Increase From Depreciation Charge For Year Property Plant Equipment  9 2319 3108 1366 5322 9262 1911 873
Net Current Assets Liabilities94 603104 944152 736159 045182 042218 832281 594284 700279 367
Number Shares Allotted 333       
Other Creditors 6887 3701 2573 3443 5773 1684 7175 664
Other Taxation Social Security Payable 2 5963 4213 65638 71745 68535 65442 50346 573
Par Value Share 1       
Prepayments Accrued Income 6 6808 0878 1263 946    
Property Plant Equipment Gross Cost 60 00069 44271 05672 73174 68177 22579 88642 930
Provisions 4 4804 3002 8001 450    
Provisions For Liabilities Balance Sheet Subtotal 4 4804 3002 8001 450740650750900
Provisions For Liabilities Charges2 1754 480       
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Cost Or Valuation50 41260 000       
Tangible Fixed Assets Depreciation39 53137 596       
Total Additions Including From Business Combinations Property Plant Equipment  9 4421 6141 6751 9502 5442 6611 931
Total Assets Less Current Liabilities105 484127 348175 351173 964190 501222 709285 089288 665283 017
Trade Creditors Trade Payables 60 09362 25167 72851 68854 61337 85564 50971 000
Trade Debtors Trade Receivables 101 134127 922147 867123 871144 004105 295143 505128 306

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements