UKBizDB.co.uk

OFFSET SUPPLIES (YORKSHIRE) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Graphica House, Upwell Lane, Sheffield, S4 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Chambers 582-586, Kingsbury Road, Erdington, Birmingham, England, B24 9ND

Director25 May 2022Active
15 Marchwood Road, Sheffield, S6 5LB

Secretary09 March 1994Active
2 Bartle Road, Gleadless, Sheffield, S12 2QZ

Secretary-Active
Graphica House, Upwell Lane, Sheffield, S4 8EY

Secretary07 October 2002Active
15 Marchwood Road, Sheffield, S6 5LB

Director09 March 1994Active
49 Shakespeare Crescent, Dronfield, Sheffield, S18 6NB

Director09 March 1994Active
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

Director07 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Address

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

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.