One Stop Fluid Power Ltd

DataGardener
one stop fluid power ltd
live
Micro

One Stop Fluid Power Ltd

05119240Private Limited With Share Capital

10 - 11 Charterhouse Square, London, EC1M6EE
Incorporated

05/05/2004

Company Age

21 years

Directors

2

Employees

6

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

One Stop Fluid Power Ltd (05119240) is a private limited with share capital incorporated on 05/05/2004 (21 years old) and registered in london, EC1M6EE. The company operates under SIC code 32990 - other manufacturing n.e.c..

One stop fluid power ltd is the true one-stop-shop for all of your sealing, hose and water jet cutting services. from the smallest of gaskets or ptfe components, to the largest ship to shore hose assembly, you can trust us to deliver on time... every time. with over two decades of experience in the ...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 05/05/2004
EC1M6EE
6 employees

Financial Overview

Total Assets

£438.0K

Liabilities

£351.0K

Net Assets

£87.0K

Turnover

£1.19M

Cash

£31.0K

Key Metrics

6

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-07-2025
Legacy
Category:Accounts
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2024
Legacy
Category:Accounts
Date:29-06-2024
Legacy
Category:Other
Date:29-06-2024
Legacy
Category:Other
Date:29-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2023
Legacy
Category:Accounts
Date:07-07-2023
Legacy
Category:Other
Date:07-07-2023
Legacy
Category:Other
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Resolution
Category:Resolution
Date:02-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-02-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2010
Legacy
Category:Annual Return
Date:29-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:23-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2008
Legacy
Category:Annual Return
Date:11-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2007
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Mortgage
Date:16-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2005
Legacy
Category:Address
Date:01-07-2005
Legacy
Category:Annual Return
Date:09-06-2005
Legacy
Category:Capital
Date:16-09-2004
Legacy
Category:Officers
Date:10-09-2004
Legacy
Category:Address
Date:10-09-2004
Incorporation Company
Category:Incorporation
Date:05-05-2004

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date11/07/2025
Latest Accounts30/09/2024

Trading Addresses

10 - 11 Charterhouse Square, London, EC1M6EERegistered
71A-71B Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR25BE

Contact

01772653530
sales@onestopsealing.co.uk
onestopsealing.co.uk
10 - 11 Charterhouse Square, London, EC1M6EE