Oneonesix Developments Limited

General information

Name:

Oneonesix Developments Ltd

Office Address:

St Johns House 16 Church Street B61 8DN Bromsgrove

Number: 08413910

Incorporation date: 2013-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Oneonesix Developments Limited business has been operating in this business field for at least eleven years, as it's been founded in 2013. Registered with number 08413910, Oneonesix Developments is categorised as a Private Limited Company with office in St Johns House, Bromsgrove B61 8DN. This business's classified under the NACE and SIC code 43390 - Other building completion and finishing. Oneonesix Developments Ltd reported its latest accounts for the period up to 2022-02-28. The business latest confirmation statement was filed on 2023-02-21.

Regarding the following business, the full extent of director's responsibilities have so far been fulfilled by James G. who was assigned to lead the company on 2016-10-10. Since February 2013 Nigel G., had performed assigned duties for the following business till the resignation in 2021. Additionally another director, specifically Joanne G. resigned on 2016-10-10.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 10 October 2016

Latest update: 3 April 2024

People with significant control

Executives with significant control over this firm are: Rupert G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Nicholas B. owns over 3/4 of company shares and has 3/4 to full of voting rights. James G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rupert G.
Notified on 27 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas B.
Notified on 27 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James G.
Notified on 27 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel G.
Notified on 6 April 2016
Ceased on 27 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne G.
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 2013-02-21
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 20 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 21st Feb 2023 (CS01)
filed on: 28th, February 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Kimpton Grange Luton Road Kimpton

Post code:

SG4 8HA

City / Town:

Hitchin

HQ address,
2016

Address:

Clay Barn Ipsley Court Berrington Close

Post code:

B98 0TD

City / Town:

Redditch

Accountant/Auditor,
2015 - 2016

Name:

Clay & Associates Ltd

Address:

Clay Barn Ipsley Court Berrington Close

Post code:

B98 0TD

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Closest Companies - by postcode