A ONE DISTRIBUTION (UK) LIMITED

Register to unlock more data on OkredoRegister

A ONE DISTRIBUTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04962006

Incorporation date

12/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hardware House, James Street, Bury, Lancashire BL9 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon10/02/2026
Satisfaction of charge 5 in full
dot icon10/02/2026
Satisfaction of charge 4 in full
dot icon10/02/2026
Satisfaction of charge 6 in full
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon07/11/2024
Registration of charge 049620060007, created on 2024-10-29
dot icon26/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon17/01/2020
Accounts for a small company made up to 2019-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon24/01/2017
Director's details changed for Mrs Samantha Naughton on 2016-11-25
dot icon24/01/2017
Director's details changed for Mr Thomas Peter Naughton on 2016-11-25
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon28/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon23/05/2015
Compulsory strike-off action has been discontinued
dot icon20/05/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon18/02/2015
Full accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/02/2012
Current accounting period extended from 2012-02-28 to 2012-04-30
dot icon23/11/2011
Full accounts made up to 2011-02-28
dot icon20/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/04/2011
Director's details changed for Samantha Naughton on 2010-12-13
dot icon01/09/2010
Full accounts made up to 2010-02-28
dot icon25/08/2010
Termination of appointment of Thomas Naughton as a secretary
dot icon25/08/2010
Director's details changed for Samantha Naughton on 2010-08-12
dot icon25/08/2010
Appointment of Amy Naughton as a secretary
dot icon25/08/2010
Director's details changed for Thomas Peter Naughton on 2010-08-03
dot icon17/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon17/08/2009
Accounts for a medium company made up to 2009-02-28
dot icon12/03/2009
Return made up to 19/01/09; full list of members
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2008
Full accounts made up to 2008-02-29
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2008
Return made up to 19/01/08; full list of members
dot icon01/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon27/09/2007
Registered office changed on 27/09/07 from: 28A westfield drive kenton harrow middlesex HA3 9EQ
dot icon18/09/2007
Registered office changed on 18/09/07 from: hardware house james street bury lancashire BL9 7EG
dot icon27/02/2007
Return made up to 19/01/07; full list of members
dot icon20/07/2006
Accounts for a medium company made up to 2006-02-28
dot icon25/01/2006
Return made up to 19/01/06; full list of members
dot icon29/07/2005
Accounts for a medium company made up to 2005-02-28
dot icon29/07/2005
Accounting reference date extended from 30/11/04 to 28/02/05
dot icon04/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: 49 chorley new road bolton BL1 4QR
dot icon19/05/2004
Particulars of mortgage/charge
dot icon17/03/2004
Ad 08/03/04--------- £ si 499900@1=499900 £ ic 100/500000
dot icon17/03/2004
Statement of rights attached to allotted shares
dot icon17/03/2004
Nc inc already adjusted 08/03/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon16/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Resolutions
dot icon13/02/2004
Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2004
Registered office changed on 10/02/04 from: 6-8 underwood street london N1 7JQ
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon04/02/2004
Certificate of change of name
dot icon12/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
5.62M
-
0.00
85.70K
-
2022
16
5.63M
-
0.00
941.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naughton, Samantha
Director
12/11/2003 - Present
5
Naughton, Thomas Peter
Director
12/11/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A ONE DISTRIBUTION (UK) LIMITED

A ONE DISTRIBUTION (UK) LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at Hardware House, James Street, Bury, Lancashire BL9 7EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A ONE DISTRIBUTION (UK) LIMITED?

toggle

A ONE DISTRIBUTION (UK) LIMITED is currently Active. It was registered on 12/11/2003 .

Where is A ONE DISTRIBUTION (UK) LIMITED located?

toggle

A ONE DISTRIBUTION (UK) LIMITED is registered at Hardware House, James Street, Bury, Lancashire BL9 7EG.

What does A ONE DISTRIBUTION (UK) LIMITED do?

toggle

A ONE DISTRIBUTION (UK) LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for A ONE DISTRIBUTION (UK) LIMITED?

toggle

The latest filing was on 10/02/2026: Satisfaction of charge 5 in full.