SERVICE OFFSET SUPPLIES LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TZ

Company number 01088274
Status Active
Incorporation Date 21 December 1972
Company Type Private Limited Company
Address 40 OAKWOOD HILL INDUSTRIAL ESTATE, OAKWOOD HILL, LOUGHTON, ESSEX, IG10 3TZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 154,057.062 ; Full accounts made up to 29 December 2015; Statement by Directors. The most likely internet sites of SERVICE OFFSET SUPPLIES LIMITED are www.serviceoffsetsupplies.co.uk, and www.service-offset-supplies.co.uk. The predicted number of employees is 110 to 120. The company’s age is fifty-two years and ten months. The distance to to Blackhorse Road Rail Station is 6.5 miles; to Barking Rail Station is 7.1 miles; to Clapton Rail Station is 8.1 miles; to Bethnal Green Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Service Offset Supplies Limited is a Private Limited Company. The company registration number is 01088274. Service Offset Supplies Limited has been working since 21 December 1972. The present status of the company is Active. The registered address of Service Offset Supplies Limited is 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex Ig10 3tz. The company`s financial liabilities are £2131.22k. It is £1059.5k against last year. The cash in hand is £646.27k. It is £332.92k against last year. And the total assets are £3391.67k, which is £1057.19k against last year. MANZI, Michael Benjamin is a Secretary of the company. MANZI, Michael Benjamin is a Director of the company. MILFULL, Michael John is a Director of the company. Secretary DOUGLAS, June Margaret has been resigned. Director DOUGLAS, John Hugh has been resigned. Director FRANCIS, Keith Malcolm has been resigned. The company operates in "Non-specialised wholesale trade".


service offset supplies Key Finiance

LIABILITIES £2131.22k
+98%
CASH £646.27k
+106%
TOTAL ASSETS £3391.67k
+45%
All Financial Figures

Current Directors

Secretary
MANZI, Michael Benjamin
Appointed Date: 01 April 1997

Director
MANZI, Michael Benjamin
Appointed Date: 16 October 1992
87 years old

Director
MILFULL, Michael John
Appointed Date: 12 September 1995
68 years old

Resigned Directors

Secretary
DOUGLAS, June Margaret
Resigned: 31 March 1997

Director
DOUGLAS, John Hugh
Resigned: 31 December 1998
82 years old

Director
FRANCIS, Keith Malcolm
Resigned: 30 June 1999
92 years old

SERVICE OFFSET SUPPLIES LIMITED Events

15 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 154,057.062

07 Jun 2016
Full accounts made up to 29 December 2015
03 Dec 2015
Statement by Directors
03 Dec 2015
Statement of capital on 3 December 2015
  • GBP 154,057

03 Dec 2015
Solvency Statement dated 18/11/15
...
... and 137 more events
04 Aug 1987
Full accounts made up to 31 December 1986

04 Aug 1987
Return made up to 02/06/87; no change of members

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 28/07/86; full list of members

25 Jun 1986
Director resigned

SERVICE OFFSET SUPPLIES LIMITED Charges

4 July 2002
Debenture
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Mortgage debenture
Delivered: 5 November 1992
Status: Satisfied on 9 May 1997
Persons entitled: Typon Aktiengesellschaft
Description: The company's undertaking and all its other property…
27 March 1990
Fixed and floating charge
Delivered: 29 March 1990
Status: Satisfied on 10 August 2002
Persons entitled: H & H Factors Limited
Description: Fixed & floating charge over the undertaking and all…
8 June 1988
Legal charge
Delivered: 21 June 1988
Status: Satisfied on 17 October 1992
Persons entitled: Norwich General Trust Limited.
Description: L/Hold premises k/a plot 40 oakwood hill industrial estate…
1 August 1985
Debenture
Delivered: 2 August 1985
Status: Satisfied on 10 August 2002
Persons entitled: H & H Factors Limited.
Description: The company as beneficial owner hereby charges to h & h…
20 September 1984
Further guarantee & debenture
Delivered: 27 September 1984
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
24 September 1982
Legal charge
Delivered: 6 October 1982
Status: Satisfied on 5 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 297 hale end road london borough of waltham forest…
24 September 1982
Legal charge
Delivered: 4 October 1982
Status: Satisfied on 17 October 1992
Persons entitled: Norwich General Trust Limited
Description: F/H 297 hale end road, woodford green, london borough of…
20 June 1979
Guarantee & debenture
Delivered: 3 July 1979
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…
7 November 1978
Legal charge
Delivered: 27 November 1978
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold 13A newbury road, highlams park, london E.4, title…
21 July 1978
Guarantee & debenture
Delivered: 2 August 1978
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over all undertaking and all…
15 May 1978
Debenture
Delivered: 18 May 1978
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed floating charge over undertaking and all property and…
19 October 1977
Legal charge
Delivered: 24 October 1977
Status: Satisfied on 17 October 1992
Persons entitled: Mercantile Credit Company Limited
Description: 297, hale end road, woodford green, waltham forest. Title…
31 December 1975
Legal charge
Delivered: 8 January 1976
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: 33 clementina road e 10 london borough of waltham forest.
12 November 1975
Legal charge
Delivered: 14 November 1975
Status: Satisfied on 20 October 1992
Persons entitled: Norwich General Trust Limited
Description: F/Hold land and building at 33 clementina road leyton…