This company is commonly known as Offset Supplies (yorkshire) Limited. The company was founded 52 years ago and was given the registration number 01039232. The firm's registered office is in SHEFFIELD. You can find them at Graphica House, Upwell Lane, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | OFFSET SUPPLIES (YORKSHIRE) LIMITED |
---|---|---|
Company Number | : | 01039232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Graphica House, Upwell Lane, Sheffield, S4 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Bank Chambers 582-586, Kingsbury Road, Erdington, Birmingham, England, B24 9ND | Director | 25 May 2022 | Active |
15 Marchwood Road, Sheffield, S6 5LB | Secretary | 09 March 1994 | Active |
2 Bartle Road, Gleadless, Sheffield, S12 2QZ | Secretary | - | Active |
Graphica House, Upwell Lane, Sheffield, S4 8EY | Secretary | 07 October 2002 | Active |
15 Marchwood Road, Sheffield, S6 5LB | Director | 09 March 1994 | Active |
49 Shakespeare Crescent, Dronfield, Sheffield, S18 6NB | Director | 09 March 1994 | Active |
2 Bartle Road, Gleadless, Sheffield, S12 2QZ | Director | - | Active |
2 Bartle Road, Gleadless, Sheffield, S12 2QQ | Director | - | Active |
Graphica House, Upwell Lane, Sheffield, S4 8EY | Director | 07 October 2002 | Active |
Intuprint Holdings Limited | ||
Notified on | : | 25 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Bank Chambers 582-586, Kingsbury Road, Birmingham, England, B24 9ND |
Nature of control | : |
|
Mr Terence Halliday | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Graphica House, Sheffield, S4 8EY |
Nature of control | : |
|
Mrs Sharon Ann Halliday | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Graphica House, Sheffield, S4 8EY |
Nature of control | : |
|
Switchchase Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Graphica House, Upwell Lane, Sheffield, England, S4 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.