Company NameOne Price Fabric Ltd
DirectorDavid Ian Walker
Company StatusActive
Company Number08714962
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Director

Director NameMr David Ian Walker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
30 September 2020Director's details changed for Mr David Ian Walker on 30 September 2020 (2 pages)
13 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
9 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Director's details changed for Mr David Ian Walker on 1 November 2014 (2 pages)
30 October 2015Director's details changed for Mr David Ian Walker on 1 November 2014 (2 pages)
30 October 2015Director's details changed for Mr David Ian Walker on 1 November 2014 (2 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 26 June 2015 (1 page)
26 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
26 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
13 January 2014Registered office address changed from 8 Brunswick Court the Galleries Brentwood Essex CM14 5GH United Kingdom on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mr David Ian Walker on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from 8 Brunswick Court the Galleries Brentwood Essex CM14 5GH United Kingdom on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mr David Ian Walker on 13 January 2014 (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)