BUSINESS OFFICE SUPPLIES LIMITED

1ST FLOOR 1 EUROPA DRIVE, SHEFFIELD  S9 1XT
  • Active
  • Private Limited Company
  • Company No. 04656295
  • Last Updated: 18 Oct 2024

Company Profile

BUSINESS OFFICE SUPPLIES LIMITED was incorporated on Tuesday, February 4, 2003 as a Private Limited Company with registered address in SHEFFIELD. BUSINESS OFFICE SUPPLIES LIMITED has the status: Active and it's listed in the following category: Wholesale of other office machinery and equipment. This Private Limited Company has been operating for 22 years and 19 days.

Name BUSINESS OFFICE SUPPLIES LIMITED
Company number 04656295
Company type Private Limited Company
Incorporation date 04 Feb 2003
Status Active
Industry (SIC 2007)

Address

Registered Address 1ST FLOOR 1 EUROPA DRIVE
SHEFFIELD
S9 1XT
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Banner Group Limited Europa Link, Sheffield Business Park, S9 1XU Dates: Friday, April 12, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Endless Iii General Partner Llp Lothian Road, Festival Square, EH3 9WJ Dates: Friday, April 12, 2019 - Tuesday, December 22, 2020
significant influence or control as firm
Endless Ii (Gp) Llp Lothian Road, Festival Square, EH3 9WJ Dates: Friday, April 12, 2019 - Tuesday, December 22, 2020
significant influence or control as firm
Endless Llp Whitehall Quay, LS1 4BF Dates: Friday, April 12, 2019 - Tuesday, December 22, 2020
significant influence or control as firm
Brian Eldridge Nationality: British Dates: Saturday, February 4, 2017 - Friday, April 12, 2019
ownership of shares 25 to 50 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 December
Next annual accounts due 30 September 2025, (218 days left)
Latest accounts 31 December 2023
Next confirmation statement due 18 February 2025
Last confirmation statement dated 04 February 2024

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
BUSINESS OFFICE SUPPLIES LIMITED 04 Feb 2003