UKBizDB.co.uk

OFFSET ARCHITECTS LIMITED

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

This company is commonly known as Offset Architects Limited. The company was founded 15 years ago and was given the registration number 06871137. The firm's registered office is in SEVENOAKS. You can find them at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OFFSET ARCHITECTS LIMITED
Company Number:06871137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Childs Hall Close, Bookham, England, KT23 3QE

Director06 April 2009Active
Orchard Cottage, Mill Street Iden Green, Cranbrook, TN17 4HH

Director06 April 2009Active
25 Nursery Close, Tonbridge, TN10 4JH

Director06 April 2009Active
5 Pilgrims View, Sandling, Maidstone, ME14 3DQ

Director06 April 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director06 April 2009Active

People with Significant Control

Mr Paul Nicholas Grattan
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Pilgrims View, Sandling, Maidstone, United Kingdom, ME14 3DQ
Nature of control:
  • Significant influence or control
Mr Robert Anthony Colley
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:4 Childs Hall Close, Bookham, England, KT23 3QE
Nature of control:
  • Significant influence or control
Mr Robert Thor Ranson
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:25 Nursery Close, Tonbridge, United Kingdom, TN10 4JH
Nature of control:
  • Significant influence or control
Mr Paul Hagell
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Random Acres, Slip Mill Lane, Hawkhurst, England, TN18 5AD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Capital

Capital return purchase own shares.

Download
2020-01-02Capital

Capital cancellation shares.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Address

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

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.