This company is commonly known as On-site Contract Services Limited. The company was founded 5 years ago and was given the registration number 11801285. The firm's registered office is in PORTSMOUTH. You can find them at Trafalar House, 223 Southampton Road, Portsmouth, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ON-SITE CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 11801285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2019 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafalar House, 223 Southampton Road, Portsmouth, Hampshire, England, PO6 4PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 06 January 2020 | Active |
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 06 January 2020 | Active |
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 06 January 2020 | Active |
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 06 January 2020 | Active |
Trafalar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 01 February 2019 | Active |
Trafalar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 06 January 2020 | Active |
On Site Holdings Limited | ||
Notified on | : | 05 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Delme 2, Delme Place, Fareham, United Kingdom, PO16 8UX |
Nature of control | : |
|
Mr Darren David Burnett | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delme 2, Delme Place, Cams Hall Estate, Fareham, England, PO16 8UX |
Nature of control | : |
|
Stephanie Burnett | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delme 2, Delme Place, Cams Hall Estate, Fareham, England, PO16 8UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.