Offertower Limited SHEFFIELD


Offertower started in year 1990 as Private Limited Company with registration number 02501932. The Offertower company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sheffield at C/o James Neill Holdings Limited. Postal code: S4 7QQ.

At present there are 2 directors in the the company, namely Simon H. and Alaina S.. In addition one secretary - David G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Offertower Limited Address / Contact

Office Address C/o James Neill Holdings Limited
Office Address2 Atlas Way Atlas North
Town Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501932
Date of Incorporation Mon, 14th May 1990
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

David G.

Position: Secretary

Appointed: 01 January 2020

Simon H.

Position: Director

Appointed: 30 November 2015

Alaina S.

Position: Director

Appointed: 31 March 2015

Bowers Group Limited

Position: Corporate Director

Appointed: 20 December 2012

Henry L.

Position: Director

Appointed: 30 May 2014

Resigned: 30 November 2015

Henry L.

Position: Director

Appointed: 30 June 2010

Resigned: 20 December 2012

John D.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 December 2019

Brian B.

Position: Director

Appointed: 30 April 2009

Resigned: 30 June 2010

Patrick D.

Position: Director

Appointed: 20 April 2004

Resigned: 31 March 2015

S And J Acquisition Corp

Position: Director

Appointed: 14 November 2002

Resigned: 29 April 2004

Dennis C.

Position: Director

Appointed: 14 November 2002

Resigned: 20 April 2004

William F.

Position: Secretary

Appointed: 30 April 2002

Resigned: 30 April 2009

William F.

Position: Director

Appointed: 03 November 1997

Resigned: 30 April 2009

David W.

Position: Director

Appointed: 31 July 1995

Resigned: 11 November 2002

Graham W.

Position: Director

Appointed: 31 July 1995

Resigned: 31 October 1997

David W.

Position: Secretary

Appointed: 01 November 1993

Resigned: 30 April 2002

Michael M.

Position: Secretary

Appointed: 26 October 1992

Resigned: 01 November 1993

Michael M.

Position: Director

Appointed: 26 October 1992

Resigned: 31 May 1995

Adare S.

Position: Secretary

Appointed: 14 May 1991

Resigned: 26 October 1992

Ian F.

Position: Director

Appointed: 14 May 1991

Resigned: 30 April 1993

Ronald C.

Position: Director

Appointed: 14 May 1991

Resigned: 03 December 1997

Alan F.

Position: Director

Appointed: 14 May 1991

Resigned: 26 October 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Bowers Group Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bowers Group Limited

C/O James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, S4 7QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 1267496
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to September 30, 2022
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements