Company NameOne Stop Motorist Centre Ltd.
DirectorsRebecca Louise Miller and Vincent Miller
Company StatusActive
Company Number04187145
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Rebecca Louise Miller
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House High Street Po 585
Edgware
HA8 4DU
Director NameMr Vincent Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House High Street Po 585
Edgware
HA8 4DU
Director NameJames Paul Nicholson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address94 Norton Road
Stotfold
Hitchin
Hertfordshire
SG5 4PG
Director NameMs Lindsay Ray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address94 Norton Road
Stotfold
Hitchin
Hertfordshire
SG5 4PG
Secretary NameMs Lindsay Ray
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address94 Norton Road
Stotfold
Hitchin
Hertfordshire
SG5 4PG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteonestopmotoristcentre.co.uk

Location

Registered AddressDelavale House
High Street Po 585
Edgware
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lindsay Ray
50.00%
Ordinary
1 at £1Paul Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£81,151
Cash£173,998
Current Liabilities£192,246

Accounts

Latest Accounts22 January 2023 (1 year, 3 months ago)
Next Accounts Due22 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End22 January

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

24 October 2023Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 February 2023Cessation of Splash Prestige Motors Limited as a person with significant control on 27 February 2023 (1 page)
27 February 2023Notification of Vincent Miller as a person with significant control on 27 February 2023 (2 pages)
25 January 2023Micro company accounts made up to 24 January 2022 (3 pages)
25 October 2022Previous accounting period shortened from 25 January 2022 to 24 January 2022 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 25 January 2021 (3 pages)
25 October 2021Previous accounting period shortened from 26 January 2021 to 25 January 2021 (1 page)
9 April 2021Registered office address changed from 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG England to Delavale House High Street Po 585 Edgware HA8 4DU on 9 April 2021 (1 page)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 26 January 2020 (3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 26 January 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 26 January 2018 (7 pages)
19 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
31 January 2018Notification of Splash Prestige Motors Limited as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Previous accounting period shortened from 31 May 2018 to 26 January 2018 (1 page)
26 January 2018Appointment of Mr Vincent Miller as a director on 26 January 2018 (2 pages)
26 January 2018Termination of appointment of Lindsay Ray as a secretary on 26 January 2018 (1 page)
26 January 2018Termination of appointment of Lindsay Ray as a director on 26 January 2018 (1 page)
26 January 2018Appointment of Mrs Rebecca Louise Miller as a director on 26 January 2018 (2 pages)
26 January 2018Termination of appointment of James Paul Nicholson as a director on 26 January 2018 (1 page)
26 January 2018Registered office address changed from The Barn Duck End Farm House Offord Road Graveley St Neots Cambridgeshire PE19 6PP to 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG on 26 January 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2010Director's details changed for James Paul Nicholson on 1 November 2009 (2 pages)
29 March 2010Director's details changed for Lindsay Ray on 1 November 2009 (2 pages)
29 March 2010Director's details changed for Lindsay Ray on 1 November 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for James Paul Nicholson on 1 November 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Lindsay Ray on 1 November 2009 (2 pages)
29 March 2010Director's details changed for James Paul Nicholson on 1 November 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
23 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 May 2007Return made up to 26/03/07; full list of members (3 pages)
8 May 2007Return made up to 26/03/07; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: 1ST floor trillium house 32 new street st neots huntingdon cambridgeshire PE29 1XD (1 page)
14 August 2006Registered office changed on 14/08/06 from: 1ST floor trillium house 32 new street st neots huntingdon cambridgeshire PE29 1XD (1 page)
10 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 March 2006Return made up to 26/03/06; full list of members (7 pages)
30 March 2006Return made up to 26/03/06; full list of members (7 pages)
17 May 2005Return made up to 26/03/05; full list of members (7 pages)
17 May 2005Return made up to 26/03/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
25 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 November 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
1 November 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
21 May 2002Return made up to 26/03/02; full list of members (6 pages)
21 May 2002Return made up to 26/03/02; full list of members (6 pages)
24 April 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (20 pages)
26 March 2001Incorporation (20 pages)