One Stop Promotions Limited

General information

Name:

One Stop Promotions Ltd

Office Address:

17 Gelders Hall Road Shepshed LE12 9NH Loughborough

Number: 05325357

Incorporation date: 2005-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 marks the founding of One Stop Promotions Limited, a firm registered at 17 Gelders Hall Road, Shepshed, Loughborough. This means it's been 19 years One Stop Promotions has been in the business, as it was created on 2005-01-06. The company's reg. no. is 05325357 and the postal code is LE12 9NH. This company started under the business name Autodeck, but for the last 19 years has been on the market under the business name One Stop Promotions Limited. The company's principal business activity number is 46900 meaning Non-specialised wholesale trade. Sat, 31st Dec 2022 is the last time the accounts were reported.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 12 transactions from worth at least 500 pounds each, amounting to £17,524 in total. The company also worked with the Solihull Metropolitan Borough Council (6 transactions worth £13,824 in total) and the Dartford Borough Council (5 transactions worth £7,671 in total). One Stop Promotions was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Miscellaneous Materials was also the service provided to the Blaby District Council covering the following areas: Publicity & Promotion and Project/initiatives Fees.

Within this specific business, most of director's obligations have been met by Lian M., Adam S., Timothy T. and Peter R.. As for these four individuals, Peter R. has managed business the longest, having become a vital part of directors' team on January 2005. In addition, the managing director's efforts are regularly backed by a secretary - Timothy T., who was chosen by the following business in July 2014.

  • Previous company's names
  • One Stop Promotions Limited 2005-04-14
  • Autodeck Limited 2005-01-06

Financial data based on annual reports

Company staff

Lian M.

Role: Director

Appointed: 01 May 2021

Latest update: 13 February 2024

Timothy T.

Role: Secretary

Appointed: 04 July 2014

Latest update: 13 February 2024

Adam S.

Role: Director

Appointed: 10 February 2005

Latest update: 13 February 2024

Timothy T.

Role: Director

Appointed: 10 February 2005

Latest update: 13 February 2024

Peter R.

Role: Director

Appointed: 24 January 2005

Latest update: 13 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Director's appointment terminated on Mon, 4th Sep 2023 (TM01)
filed on: 4th, September 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Brockhurst Davies Limited

Address:

11 The Office Village North Road

Post code:

LE11 1QJ

City / Town:

Loughborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 2 991.00
2014-01-15 5100683247 £ 2 991.00 Miscellaneous Materials
2014 Birmingham City 7 £ 12 420.05
2014-02-14 3149784989 £ 3 832.32
2014 Blaby District 3 £ 1 142.50
2014-09-04 119493 £ 640.00 Publicity & Promotion
2014 Dartford Borough Council 2 £ 2 021.50
2014-04-03 218270 £ 1 330.00 Non Standard Expenditure
2014 Devon County Council 1 £ 902.00
2014-07-10 ACLCENT31400548 £ 902.00 Advertising
2014 Milton Keynes Council 1 £ 957.50
2014-10-10 5100733509 £ 957.50 Supplies And Services
2013 Birmingham City 5 £ 5 104.20
2013-07-08 3148842660 £ 1 678.80
2013 Blaby District 1 £ 1 741.00
2013-11-14 105188 £ 1 741.00 Project/initiatives Fees
2012 Dartford Borough Council 3 £ 5 649.35
2012-09-26 192033 £ 4 125.25 Non Standard Expenditure
2012 Devon County Council 1 £ 1 109.95
2012-08-15 ACLCENT30002127 £ 1 109.95 Learning Resources Exc. It Equipment
2012 Solihull Metropolitan Borough Council 1 £ 1 180.00
2012-03-19 19/03/2012_3623 £ 1 180.00 Cultural & Related Services
2011 Solihull Metropolitan Borough Council 4 £ 10 239.00
2011-06-29 10676738 £ 4 487.50 Cultural & Related Services
2010 Solihull Metropolitan Borough Council 1 £ 2 405.00
2010-09-17 2773542 £ 2 405.00 Cultural & Related Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
19
Company Age

Similar companies nearby

Closest companies