One Stop Supplies Limited LONDON


One Stop Supplies started in year 1987 as Private Limited Company with registration number 02143296. The One Stop Supplies company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 11 Lanchester Road. Postal code: N6 4SU.

Currently there are 2 directors in the the company, namely Sarah J. and Kevin J.. In addition one secretary - Sarah J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

One Stop Supplies Limited Address / Contact

Office Address 11 Lanchester Road
Office Address2 Highgate
Town London
Post code N6 4SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143296
Date of Incorporation Tue, 30th Jun 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Sarah J.

Position: Director

Appointed: 01 February 1999

Sarah J.

Position: Secretary

Appointed: 31 March 1995

Kevin J.

Position: Director

Appointed: 30 September 1991

Trevor C.

Position: Director

Appointed: 01 July 1998

Resigned: 01 February 2001

James B.

Position: Secretary

Appointed: 25 April 1994

Resigned: 31 March 1995

Alec P.

Position: Secretary

Appointed: 30 September 1991

Resigned: 25 April 1994

Nicholas L.

Position: Director

Appointed: 30 September 1991

Resigned: 04 October 1991

Timothy R.

Position: Director

Appointed: 30 September 1991

Resigned: 13 September 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Kevin J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sarah J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kevin J.

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

Sarah J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth333 457373 318447 705438 381      
Balance Sheet
Cash Bank On Hand   3 8371 892  52623 659 
Current Assets52 304295 308329 151271 697310 894199 044272 582385 672  
Debtors45 325266 844323 908267 860309 002199 044272 582385 146322 483392 392
Net Assets Liabilities   438 381561 534357 483334 309440 009313 785344 817
Other Debtors        229 907283 985
Property Plant Equipment   65 08046 51428 498 1 311714168
Cash Bank In Hand6 97928 4645 2433 837      
Net Assets Liabilities Including Pension Asset Liability333 457373 318447 705       
Tangible Fixed Assets60018 68813 45565 080      
Reserves/Capital
Called Up Share Capital10 10210 10210 10210 102      
Profit Loss Account Reserve-76 645-36 78437 60328 279      
Shareholder Funds333 457373 318447 705438 381      
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 32228 88845 1951 6985681 6622 208
Average Number Employees During Period      2222
Bank Borrowings Overdrafts        34 16724 167
Bank Overdrafts         14 611
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   64 49646 49728 498    
Cash On Hand        23 659 
Corporation Tax Payable        38 23350 494
Corporation Tax Recoverable        88 941107 381
Creditors   143 32682 679270 059338 27350 00034 16724 167
Deferred Tax Asset Debtors        3 036 
Fixed Assets400 600418 688413 455465 080446 514428 498400 000401 311  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      53 44331 32822 048 
Increase From Depreciation Charge For Year Property Plant Equipment    18 56618 0168 9995681 094546
Investments        400 000400 000
Investments Fixed Assets400 000400 000400 000400 000400 000400 000400 000400 000400 000400 000
Net Current Assets Liabilities-5 904174 310202 859116 627197 699-71 015-65 69189 268  
Nominal Value Allotted Share Capital        1 2121 212
Number Shares Issued Fully Paid         12 123
Other Creditors        348 372345 581
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 70952 4961 698  
Other Disposals Property Plant Equipment     1 70971 9951 698  
Other Remaining Investments        400 000400 000
Other Taxation Payable        1 33729
Par Value Share 0010     0
Property Plant Equipment Gross Cost   75 40275 40273 6931 6981 8792 3762 376
Provisions For Liabilities Balance Sheet Subtotal       570  
Total Additions Including From Business Combinations Property Plant Equipment       1 879498 
Total Assets Less Current Liabilities394 696592 998616 314581 707644 213357 483334 309490 579  
Trade Creditors Trade Payables        9622 861
Trade Debtors Trade Receivables        5991 026
Useful Life Property Plant Equipment Years         3
Creditors Due After One Year61 239219 680167 609143 326      
Creditors Due Within One Year58 208104 333126 292155 070      
Number Shares Allotted 101 020101 02012 120      
Provisions For Liabilities Charges  1 000       
Revaluation Reserve400 000400 000400 000400 000      
Share Capital Allotted Called Up Paid10 10210 10210 1021 212      
Tangible Fixed Assets Additions 24 4592 65771 995      
Tangible Fixed Assets Cost Or Valuation1 00025 45927 15775 402      
Tangible Fixed Assets Depreciation4006 77113 70310 322      
Tangible Fixed Assets Depreciation Charged In Period 6 3716 93111 957      
Tangible Fixed Assets Disposals  95923 750      
Amount Specific Advance Or Credit Directors 88 258107 125       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 338      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements