Company NameOne 4 Pack Limited
DirectorsPeter Anthony Pierrini and Martin Andrew Doherty
Company StatusActive
Company Number09474534
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Anthony Pierrini
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Martin Andrew Doherty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(6 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Bernard Paul Montana
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tall House 6 Market Place
Tuxford
Nottinghamshire
NG22 0LJ

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

9 February 2021Change of details for Mr Peter Pierrini as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Peter Anthony Pierrini on 3 February 2021 (2 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Bernard Paul Montana as a director on 4 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 120
(5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 120
(5 pages)
21 October 2015Appointment of Mr Martin Andrew Doherty as a director on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 (1 page)
21 October 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Martin Andrew Doherty as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Martin Andrew Doherty as a director on 1 October 2015 (2 pages)
21 October 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 (1 page)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 120
(45 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 120
(45 pages)