UKBizDB.co.uk

OFFLOAD 9 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Offload 9 Limited. The company was founded 4 years ago and was given the registration number 12050981. The firm's registered office is in LEEDS. You can find them at Suite 1.10 Kingswood House, Pudsey, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OFFLOAD 9 LIMITED
Company Number:12050981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1.10 Kingswood House, Pudsey, Leeds, England, LS28 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1.10, Kingswood House, Pudsey, Leeds, England, LS28 6BN

Director15 June 2023Active
Suite 1.10, Kingswood House, Pudsey, Leeds, England, LS28 6BN

Secretary01 July 2021Active
Suite 1.10, Kingswood House, Pudsey, Leeds, England, LS28 6BN

Director01 January 2020Active
Cavendish House, Littlewood Drive, Cleckheaton, England, BD19 4TE

Director14 June 2019Active

People with Significant Control

Mr Stephen Farman
Notified on:01 May 2023
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Suite 1.10, Kingswood House, Leeds, England, LS28 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Ruth Duffy
Notified on:31 December 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Suite 1.10, Kingswood House, Leeds, England, LS28 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Christopher Duffy
Notified on:01 January 2020
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Suite 1.10, Kingswood House, Leeds, England, LS28 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Farman
Notified on:14 June 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Cavendish House, Littlewood Drive, Cleckheaton, England, BD19 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.