UKBizDB.co.uk

SPARROWS OFFSHORE SERVICES LIMITED

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

This company is commonly known as Sparrows Offshore Services Limited. The company was founded 59 years ago and was given the registration number 00845839. The firm's registered office is in LONDON. You can find them at 30 Crown Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPARROWS OFFSHORE SERVICES LIMITED
Company Number:00845839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Crown Place, London, EC2A 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary05 November 2012Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
Seton House, Murcar Industrial Estate, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JW

Director17 May 2023Active
19 Holbrook School Lane, Horsham, RH12 5PP

Secretary30 January 1998Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary31 March 2008Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary15 February 2011Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary22 September 2000Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Secretary-Active
5 Queens Grove, Aberdeen, AB15 8HE

Director30 January 1998Active
3 Blue Cedars, Warren Road, Banstead, SM7 1NT

Director-Active
85 Gregories Road, Beaconsfield, HP9 1HN

Director30 January 1998Active
One, London Wall, London, EC2Y 5AB

Director01 October 1994Active
9 Hilltop Avenue, Westhill, AB32 6PH

Director-Active
13 Alwyne Road, London, N1 2HH

Director31 March 2002Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director01 September 2011Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director31 August 1993Active
5, Old Bailey, London, EC4M 7BA

Director10 January 2011Active
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director17 September 2014Active
401, Vennard Avenue, Lafayette, U.S.A., 70501

Director01 January 2005Active
30, Crown Place, London, EC2A 4ES

Director24 June 2015Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director07 April 2014Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director30 July 2003Active
37 Brunswick Gardens, London, W8 4AW

Director31 March 2003Active
Balmoral Square, 134b Great Western Road, Aberdeen, AB10 6QE

Director-Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director25 November 2009Active
4 Market Hill, Ellon, AB41 8BP

Director01 January 2001Active
38 Box Ridge Avenue, Purley, CR8 3AQ

Director06 December 1996Active
70 High Street, Old Aberdeen, Aberdeen, Scotland, AB24 3EY

Director-Active
5, Old Bailey, London, EC4M 7BA

Director10 January 2011Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, RH19 1DY

Corporate Director-Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Director-Active

People with Significant Control

Sparrows Offshore International Group Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-07Accounts

Change account reference date company current shortened.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.