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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH | Secretary | 12 May 2023 | Active |
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH | Director | 01 May 2013 | Active |
30411 Alondra, Laguna Niguel, United States, | Director | 25 April 1991 | Active |
Hill Top, Marlpits Lane, Ninfield, Battle, United Kingdom, TN33 9LD | Director | 23 April 1998 | Active |
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH | Director | 12 May 2023 | Active |
Unit 8, Castle Court 2 Castlegate Way, Dudley, England, DY1 4RH | Director | 12 May 2023 | Active |
28577, Jaeger Drive, Gibb Street, Laguna Niguel, United States, CA92677 | Secretary | 25 April 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 April 1991 | Active |
30411 Alondra, Laguna Niguel, United States, | Director | 25 April 1991 | Active |
The Hawthorns 3 Crabtree Close, Hagley, Stourbridge, DY9 0PU | Director | 25 April 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 April 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person secretary company with name date. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person secretary company with change date. | Download |
2019-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.