Company Name1 To 1 Services Limited
Company StatusActive
Company Number03012380
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Previous Name1 To 1 Building Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr William John Patrick Owens
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleGeneral Building Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameMrs Karen Owens
NationalityBritish
StatusCurrent
Appointed01 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameCarl Owens
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameRhys Owens
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameDennis Glenn Burton
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakhurst Drive
Wickford
Essex
SS12 0NN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Website1to1services.co.uk

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Karen Owens
50.00%
Ordinary
1 at £1W.j.p. Owens
50.00%
Ordinary

Financials

Year2014
Net Worth£36,638
Cash£39,832
Current Liabilities£69,408

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

19 February 2000Delivered on: 24 February 2000
Satisfied on: 19 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: ,. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
16 August 2023Termination of appointment of Karen Owens as a secretary on 30 May 2023 (1 page)
16 August 2023Notification of Rhys Owens as a person with significant control on 30 May 2023 (2 pages)
16 August 2023Cessation of William John Patrick Owens as a person with significant control on 30 May 2023 (1 page)
16 August 2023Termination of appointment of William John Patrick Owens as a director on 30 May 2023 (1 page)
16 August 2023Cessation of Karen Jill Owens as a person with significant control on 30 May 2023 (1 page)
16 August 2023Notification of Carl Owens as a person with significant control on 30 May 2023 (2 pages)
21 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 June 2023Cancellation of shares. Statement of capital on 30 May 2023
  • GBP 10
(4 pages)
3 April 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
1 April 2022Appointment of Rhys Owens as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Carl Owens as a director on 1 April 2022 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
4 August 2021Second filing of Confirmation Statement dated 21 December 2020 (6 pages)
4 August 2021Second filing of Confirmation Statement dated 21 December 2019 (6 pages)
5 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/08/2021
(4 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
22 December 2019Confirmation statement made on 21 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/08/2021
(5 pages)
28 May 2019Change of share class name or designation (2 pages)
20 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
24 January 2019Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD England to 57a Broadway Leigh on Sea Essex SS9 1PE on 24 January 2019 (1 page)
21 December 2018Notification of Karen Jill Owens as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 May 2018Registered office address changed from Charter House 103-105 Leigh Road Leigh on Sea Essex SS9 1JL to 32 Clarence Street Southend-on-Sea SS1 1BD on 23 May 2018 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 January 201718/01/17 Statement of Capital gbp 100 (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100
(3 pages)
19 October 2015Satisfaction of charge 1 in full (2 pages)
19 October 2015Satisfaction of charge 1 in full (2 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
13 February 2011Secretary's details changed for Mrs Karen Owens on 3 February 2011 (1 page)
13 February 2011Director's details changed for Mr William John Patrick Owens on 3 February 2011 (2 pages)
13 February 2011Secretary's details changed for Mrs Karen Owens on 3 February 2011 (1 page)
13 February 2011Director's details changed for Mr William John Patrick Owens on 3 February 2011 (2 pages)
13 February 2011Secretary's details changed for Mrs Karen Owens on 3 February 2011 (1 page)
13 February 2011Director's details changed for Mr William John Patrick Owens on 3 February 2011 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr William John Patrick Owens on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr William John Patrick Owens on 18 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 February 2009Return made up to 18/01/09; full list of members (3 pages)
11 February 2009Return made up to 18/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 March 2006Registered office changed on 23/03/06 from: 101 carlton house new london road chelmsford essex CM2 0PP (1 page)
23 March 2006Registered office changed on 23/03/06 from: 101 carlton house new london road chelmsford essex CM2 0PP (1 page)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 January 2005Return made up to 20/01/05; full list of members (6 pages)
24 January 2005Return made up to 20/01/05; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(6 pages)
24 January 2004Registered office changed on 24/01/04 from: 11 northlands pavement pitsea essex SS13 3DX (1 page)
24 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(6 pages)
24 January 2004Registered office changed on 24/01/04 from: 11 northlands pavement pitsea essex SS13 3DX (1 page)
26 June 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
26 June 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
23 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
10 July 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
13 April 2000Full accounts made up to 31 January 2000 (13 pages)
13 April 2000Full accounts made up to 31 January 2000 (13 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
13 April 1999Full accounts made up to 31 January 1999 (13 pages)
13 April 1999Full accounts made up to 31 January 1999 (13 pages)
4 February 1999Return made up to 20/01/99; full list of members (6 pages)
4 February 1999Return made up to 20/01/99; full list of members (6 pages)
13 May 1998Full accounts made up to 31 January 1998 (13 pages)
13 May 1998Full accounts made up to 31 January 1998 (13 pages)
6 February 1998Return made up to 20/01/98; no change of members (4 pages)
6 February 1998Return made up to 20/01/98; no change of members (4 pages)
13 June 1997Full accounts made up to 31 January 1997 (12 pages)
13 June 1997Full accounts made up to 31 January 1997 (12 pages)
18 February 1997Return made up to 20/01/97; change of members (6 pages)
18 February 1997Return made up to 20/01/97; change of members (6 pages)
22 November 1996Full accounts made up to 31 January 1996 (16 pages)
22 November 1996Full accounts made up to 31 January 1996 (16 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
22 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1995Company name changed 1 to 1 building services LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed 1 to 1 building services LIMITED\certificate issued on 01/05/95 (4 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)