UKBizDB.co.uk

OFFSPRING INTERNATIONAL LIMITED

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

This company is commonly known as Offspring International Limited. The company was founded 33 years ago and was given the registration number 02603959. The firm's registered office is in DUDLEY. You can find them at Unit 8, Castle Court 2 Castlegate Way, Dudley, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:OFFSPRING INTERNATIONAL LIMITED
Company Number:02603959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH

Secretary12 May 2023Active
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH

Director01 May 2013Active
30411 Alondra, Laguna Niguel, United States,

Director25 April 1991Active
Hill Top, Marlpits Lane, Ninfield, Battle, United Kingdom, TN33 9LD

Director23 April 1998Active
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH

Director12 May 2023Active
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH

Director12 May 2023Active
28577, Jaeger Drive, Gibb Street, Laguna Niguel, United States, CA92677

Secretary25 April 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1991Active
30411 Alondra, Laguna Niguel, United States,

Director25 April 1991Active
The Hawthorns 3 Crabtree Close, Hagley, Stourbridge, DY9 0PU

Director25 April 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 April 1991Active

People with Significant Control

Offspring International Trustees Limited
Notified on:28 April 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 8, Castle Court 2, Kingswinford, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors as trust
Mrs Boni Charlene Grainger
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:United States
Address:28577, Jaeger Drive, Laguna Niguel, United States, CA92677
Nature of control:
  • Significant influence or control
Mr David Stuart Rowley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Hilltop, Marlpits Lane, Battle, England, TN33 9LD
Nature of control:
  • Significant influence or control
Mr Ashley Nigel Grainger
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United States
Address:30411, 30411 Alondra, Laguna Niguel, United States, CA92677
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person secretary company with change date.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.