Sparrows Offshore Services Limited LONDON


Sparrows Offshore Services started in year 1965 as Private Limited Company with registration number 00845839. The Sparrows Offshore Services company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at 30 Crown Place. Postal code: EC2A 4ES.

The firm has 2 directors, namely Matthew C., David B.. Of them, Matthew C., David B. have been with the company the longest, being appointed on 17 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gareth B. who worked with the the firm until 22 September 2000.

This company operates within the AB23 8JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0027236 . It is located at Denmore Road, Bridge Of Don, Aberdeen with a total of 3 carsand 1 trailers.

Sparrows Offshore Services Limited Address / Contact

Office Address 30 Crown Place
Town London
Post code EC2A 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845839
Date of Incorporation Wed, 14th Apr 1965
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 59 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew C.

Position: Director

Appointed: 17 May 2023

David B.

Position: Director

Appointed: 17 May 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2012

Plant Nominees Limited

Position: Corporate Secretary

Resigned: 30 January 1998

Ewen K.

Position: Director

Appointed: 24 June 2015

Resigned: 17 May 2023

Neil J.

Position: Director

Appointed: 17 September 2014

Resigned: 17 May 2023

Stewart M.

Position: Director

Appointed: 07 April 2014

Resigned: 17 May 2023

Andrew G.

Position: Director

Appointed: 01 September 2011

Resigned: 17 September 2014

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2011

Resigned: 05 November 2012

Richard W.

Position: Director

Appointed: 10 January 2011

Resigned: 06 October 2014

Leigh H.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2011

Douglas S.

Position: Director

Appointed: 25 November 2009

Resigned: 07 April 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 March 2008

Resigned: 07 February 2011

John J.

Position: Director

Appointed: 01 January 2005

Resigned: 25 November 2009

Martin P.

Position: Director

Appointed: 30 July 2003

Resigned: 31 March 2008

Robert R.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2008

Nicholas F.

Position: Director

Appointed: 31 March 2002

Resigned: 30 January 2007

Graham T.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2010

Paull & Williamsons

Position: Corporate Secretary

Appointed: 22 September 2000

Resigned: 31 March 2008

Gareth B.

Position: Secretary

Appointed: 30 January 1998

Resigned: 22 September 2000

Adrian B.

Position: Director

Appointed: 30 January 1998

Resigned: 05 August 2010

David B.

Position: Director

Appointed: 30 January 1998

Resigned: 22 September 2000

James W.

Position: Director

Appointed: 06 December 1996

Resigned: 17 July 1997

David C.

Position: Director

Appointed: 01 October 1994

Resigned: 10 January 2011

Raymond H.

Position: Director

Appointed: 31 August 1993

Resigned: 24 May 1996

John C.

Position: Director

Appointed: 01 June 1992

Resigned: 12 December 1996

Kenneth S.

Position: Director

Appointed: 01 June 1992

Resigned: 27 October 2006

Malcolm W.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 2010

Kenneth B.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1993

Plant Nominees Limited

Position: Corporate Director

Appointed: 01 June 1992

Resigned: 04 August 1998

Grayston Central Services Limited

Position: Corporate Director

Appointed: 01 June 1992

Resigned: 04 August 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Sparrows Offshore International Group Ltd. from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sparrows Offshore International Group Ltd.

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc204815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Denmore Road
Address Bridge Of Don
City Aberdeen
Post code AB23 8JW
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (33 pages)

Company search

Advertisements