Check the

SERVICE OFFSET SUPPLIES LIMITED

Company
SERVICE OFFSET SUPPLIES LIMITED (01088274)

SERVICE OFFSET SUPPLIES

Phone: 02085 024 291
B⁺ rating

ABOUT SERVICE OFFSET SUPPLIES LIMITED

Who We Are

For over forty years, Service Offset Supplies Limited has maintained a first-class association with the reprographic trade. This period of time has allowed us to forge excellent working partnerships with leading manufacturers in the industry, and as a result, SOS has gone on to establish a sterling reputation for providing high quality, affordable solutions with the ultimate aim of creating value for our customers.

SOS were one of the original founder members of the Independent Graphic Alliance (IGA) which began back in July 1998. The IGA was founded by a number of independent graphic arts suppliers to provide combined nationwide purchasing and marketing power for its members.

SOS is a Kodak and Fuji authorised reseller

SOS is an authorised Xerox reseller

If you would like to find out more about our services & products please call us today on

Forty Years In Business

In this ever changing print industry, SOS has developed and evolved to provide the latest products and services to our customers. Providing up to date solutions for all your printing needs.

Service Offset Supplies Limited (SOS) is located in the South-East and we provide countrywide service and support. We are the leading independent supplier and distributor of lithographic and digital printing supplies to the commercial offset litho, web and digital printing industries.

The fact we have the word “Service” in our name is no mistake. We aim to provide an unrivalled service to our customers both pre- and post- sale.

Service Offset Supplies Limited (SOS) is located in the South-East and we are the leading independent supplier and distributor of lithographic and digital printing supplies to the commercial offset litho, web and digital printing industries.

Products

KEY FINANCES

Year
2016
Assets
£3391.67k ▲ £1057.19k (45.29 %)
Cash
£646.27k ▲ £332.92k (106.24 %)
Liabilities
£1260.46k ▼ £-2.3k (-0.18 %)
Net Worth
£2131.22k ▲ £1059.5k (98.86 %)

REGISTRATION INFO

Company name
SERVICE OFFSET SUPPLIES LIMITED
Company number
01088274
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Dec 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.serviceoffsetsupplies.co.uk
Phones
02085 024 291
02085 020 200
07836 770 530
07976 361 740
07774 102 124
07976 328 863
07973 735 139
07974 227 149
07976 362 474
07717 858 238
07766 448 889
07493 102 073
Registered Address
40 OAKWOOD HILL INDUSTRIAL ESTATE,
OAKWOOD HILL,
LOUGHTON,
ESSEX,
IG10 3TZ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST 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

CHARGES

4 July 2002
Status
Outstanding
Delivered
5 July 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 October 1992
Status
Satisfied on 9 May 1997
Delivered
5 November 1992
Persons entitled
Typon Aktiengesellschaft
Description
The company's undertaking and all its other property…

27 March 1990
Status
Satisfied on 10 August 2002
Delivered
29 March 1990
Persons entitled
H & H Factors Limited
Description
Fixed & floating charge over the undertaking and all…

8 June 1988
Status
Satisfied on 17 October 1992
Delivered
21 June 1988
Persons entitled
Norwich General Trust Limited.
Description
L/Hold premises k/a plot 40 oakwood hill industrial estate…

1 August 1985
Status
Satisfied on 10 August 2002
Delivered
2 August 1985
Persons entitled
H & H Factors Limited.
Description
The company as beneficial owner hereby charges to h & h…

20 September 1984
Status
Satisfied on 17 October 1992
Delivered
27 September 1984
Persons entitled
Barclays Bank PLC
Description
All that property undertaking and assets charged by the…

24 September 1982
Status
Satisfied on 5 July 2002
Delivered
6 October 1982
Persons entitled
Barclays Bank PLC
Description
F/H 297 hale end road london borough of waltham forest…

24 September 1982
Status
Satisfied on 17 October 1992
Delivered
4 October 1982
Persons entitled
Norwich General Trust Limited
Description
F/H 297 hale end road, woodford green, london borough of…

20 June 1979
Status
Satisfied on 17 October 1992
Delivered
3 July 1979
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges on undertaking and all property…

7 November 1978
Status
Satisfied on 17 October 1992
Delivered
27 November 1978
Persons entitled
Barclays Bank PLC
Description
F/Hold 13A newbury road, highlams park, london E.4, title…

21 July 1978
Status
Satisfied on 17 October 1992
Delivered
2 August 1978
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges over all undertaking and all…

15 May 1978
Status
Satisfied on 17 October 1992
Delivered
18 May 1978
Persons entitled
Barclays Bank PLC
Description
Fixed floating charge over undertaking and all property and…

19 October 1977
Status
Satisfied on 17 October 1992
Delivered
24 October 1977
Persons entitled
Mercantile Credit Company Limited
Description
297, hale end road, woodford green, waltham forest. Title…

31 December 1975
Status
Satisfied on 17 October 1992
Delivered
8 January 1976
Persons entitled
Barclays Bank PLC
Description
33 clementina road e 10 london borough of waltham forest.

12 November 1975
Status
Satisfied on 20 October 1992
Delivered
14 November 1975
Persons entitled
Norwich General Trust Limited
Description
F/Hold land and building at 33 clementina road leyton…

See Also


Last update 2018

SERVICE OFFSET SUPPLIES LIMITED DIRECTORS

Michael Benjamin Manzi

  Acting
Appointed
01 April 1997
Role
Secretary
Address
9 Wallers Hoppett Woodbury Hill, Loughton, Essex, IG10 1SP
Name
MANZI, Michael Benjamin

Michael Benjamin Manzi

  Acting
Appointed
16 October 1992
Occupation
Finance Director
Role
Director
Age
86
Nationality
British
Address
9 Wallers Hoppett Woodbury Hill, Loughton, Essex, IG10 1SP
Country Of Residence
United Kingdom
Name
MANZI, Michael Benjamin

Michael John Milfull

  Acting
Appointed
12 September 1995
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
27 Kings Road, Barnet, Hertfordshire, EN5 4EF
Country Of Residence
United Kingdom
Name
MILFULL, Michael John

June Margaret Douglas

  Resigned
Resigned
31 March 1997
Role
Secretary
Address
95 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7UN
Name
DOUGLAS, June Margaret

John Hugh Douglas

  Resigned
Resigned
31 December 1998
Occupation
Non Executive Director
Role
Director
Age
81
Nationality
British
Address
8 Holly Crescent, Woodford Green, Essex, IG8 9PD
Name
DOUGLAS, John Hugh

Keith Malcolm Francis

  Resigned
Resigned
30 June 1999
Occupation
Non Executive Director
Role
Director
Age
92
Nationality
British
Address
Orsett House, High Road, Orsett, Essex, RM16 3NS
Country Of Residence
England
Name
FRANCIS, Keith Malcolm

REVIEWS


Check The Company
Very good according to the company’s financial health.