UKBizDB.co.uk

SERVICE OFFSET SUPPLIES HOLDINGS LIMITED

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

This company is commonly known as Service Offset Supplies Holdings Limited. The company was founded 7 years ago and was given the registration number 10490231. The firm's registered office is in LOUGHTON. You can find them at 40 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SERVICE OFFSET SUPPLIES HOLDINGS LIMITED
Company Number:10490231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:40 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, England, IG10 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director03 May 2023Active
40, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director03 May 2023Active
40, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director03 May 2023Active
40, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director20 January 2017Active
40, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director20 January 2017Active
40, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director22 November 2016Active

People with Significant Control

Service Offset Supplies Group Limited
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:40, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Benjamin Richard Manzi
Notified on:01 February 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:40, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Milfull
Notified on:22 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:40, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-06Capital

Capital variation of rights attached to shares.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.