1plus1 Loans Limited

General information

Name:

1plus1 Loans Ltd

Office Address:

Yates Barn Netherley Road Tarbock Green L35 1RG Prescot

Number: 08387053

Incorporation date: 2013-02-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1plus1 Loans Limited with the registration number 08387053 has been in this business field for 11 years. This Private Limited Company is located at Yates Barn Netherley Road, Tarbock Green in Prescot and company's zip code is L35 1RG. This company's SIC and NACE codes are 64929 meaning Other credit granting n.e.c.. 1plus1 Loans Ltd released its latest accounts for the financial year up to 2022-03-31. Its most recent confirmation statement was released on 2023-02-01.

At the moment, this company is controlled by one managing director: Gary M., who was appointed 11 years ago. The company had been overseen by Jill M. up until 2019. In addition another director, including Lesley M. resigned in April 2015.

The companies that control the firm are: 1plus1 Loans (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Prescot at Tarbock Green, L35 1RG, Merseyside and was registered as a PSC under the registration number 08385567. Gary M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 04 February 2013

Latest update: 3 April 2024

People with significant control

1plus1 Loans (Holdings) Ltd
Address: Yates Barn Netherley Road Tarbock Green, Prescot, Merseyside, L35 1RG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08385567
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul M.
Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 04 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control January 2, 2024 (PSC07)
filed on: 2nd, January 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

HQ address,
2015

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

HQ address,
2016

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Accountant/Auditor,
2015 - 2014

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
11
Company Age

Closest Companies - by postcode