Company NameOne For Instrumentation Ltd
DirectorJason James Wakefield
Company StatusActive
Company Number04858962
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jason James Wakefield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Townsend Road
Congleton
Cheshire
CW12 3DL
Secretary NameYvonne Wakfield
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleReceptionist
Correspondence Address50 Chestnut Drive
Congleton
Cheshire
CW12 4UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteoneforinst.com
Email address[email protected]
Telephone01260 290846
Telephone regionCongleton

Location

Registered AddressUnit 2 Cw12 Trading Estate
Barn Road
Congleton
CW12 1FU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

100 at £1000J. Wakefield
100.00%
Ordinary

Financials

Year2014
Net Worth£144,112
Cash£24,367

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 May 2021Registered office address changed from 17 Townsend Road Congleton Cheshire CW12 3DL to Unit 2 Cw12 Trading Estate Barn Road Congleton CW12 1FU on 17 May 2021 (1 page)
3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 April 2020Termination of appointment of Yvonne Wakfield as a secretary on 10 April 2020 (1 page)
15 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,000
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Statement of capital following an allotment of shares on 7 August 2011
  • GBP 30,000
(3 pages)
17 December 2012Director's details changed for Jason James Wakefield on 7 August 2010 (2 pages)
17 December 2012Statement of capital following an allotment of shares on 7 August 2011
  • GBP 30,000
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 7 August 2011
  • GBP 30,000
(3 pages)
17 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Jason James Wakefield on 7 August 2010 (2 pages)
17 December 2012Director's details changed for Jason James Wakefield on 7 August 2010 (2 pages)
17 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 August 2011 (1 page)
18 July 2012Total exemption small company accounts made up to 30 August 2011 (1 page)
22 September 2011Annual return made up to 31 August 2011 (14 pages)
22 September 2011Annual return made up to 31 August 2011 (14 pages)
26 August 2011Total exemption small company accounts made up to 30 August 2010 (2 pages)
26 August 2011Total exemption small company accounts made up to 30 August 2010 (2 pages)
16 December 2010Annual return made up to 4 September 2010 (14 pages)
16 December 2010Annual return made up to 4 September 2010 (14 pages)
16 December 2010Annual return made up to 4 September 2010 (14 pages)
18 August 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
18 August 2010Annual return made up to 31 August 2009 with a full list of shareholders (20 pages)
18 August 2010Annual return made up to 31 August 2009 with a full list of shareholders (20 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Total exemption small company accounts made up to 30 August 2008 (2 pages)
29 July 2010Total exemption small company accounts made up to 30 August 2008 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 31/08/08; no change of members (4 pages)
23 October 2008Return made up to 31/08/08; no change of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
25 September 2008Total exemption small company accounts made up to 31 August 2006 (2 pages)
25 September 2008Total exemption small company accounts made up to 31 August 2006 (2 pages)
7 August 2007Return made up to 07/08/07; no change of members (6 pages)
7 August 2007Return made up to 07/08/07; no change of members (6 pages)
9 January 2007Return made up to 07/08/06; full list of members (6 pages)
9 January 2007Return made up to 07/08/06; full list of members (6 pages)
24 March 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 September 2004Return made up to 07/08/04; full list of members (6 pages)
22 September 2004Return made up to 07/08/04; full list of members (6 pages)
13 October 2003Registered office changed on 13/10/03 from: 11 townsend road congleton cheshire CW12 3DL (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 11 townsend road congleton cheshire CW12 3DL (2 pages)
26 August 2003Registered office changed on 26/08/03 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
26 August 2003New director appointed (2 pages)
7 August 2003Incorporation (9 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Incorporation (9 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)