ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Office Supplies Limited

Business Office Supplies Limited is an active company incorporated on 4 February 2003 with the registered office located in Normanton, West Yorkshire. Business Office Supplies Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04656295
Private limited company
Age
22 years
Incorporated 4 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (9 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Newland House
Tuscany Way
Normanton
WF6 2TZ
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was Unit 1 Tuscany Way Normanton WF6 2TZ England
Telephone
08452222456
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1975
Director • British • Lives in England • Born in Jan 1970
Banner Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vow Europe Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Premier Vanguard Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Banner Business Solutions Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Midas Paper Converters Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Banner Group Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Evo Group Services Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Evo Business Supplies Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Evo Global Holdings Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17.83K
Decreased by £9.47K (-35%)
Turnover
Unreported
Decreased by £105.12K (-100%)
Employees
1
Same as previous period
Total Assets
£157.79K
Decreased by £8.25K (-5%)
Total Liabilities
-£25.75K
Decreased by £853 (-3%)
Net Assets
£132.04K
Decreased by £7.4K (-5%)
Debt Ratio (%)
16%
Increased by 0.3% (+2%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 3 Oct 2025
Charge Satisfied
1 Month Ago on 24 Sep 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Mar 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 17 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 29 Sep 2023
Get Credit Report
Discover Business Office Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Satisfaction of charge 046562950001 in full
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Sep 2025
Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on 22 July 2025
Submitted on 22 Jul 2025
Registration of charge 046562950003, created on 21 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 12 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year