UKBizDB.co.uk

ON-SITE CONTRACT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Trafalar House, 223 Southampton Road, Portsmouth, Hampshire, England, PO6 4PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director06 January 2020Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director06 January 2020Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director06 January 2020Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director06 January 2020Active
Trafalar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

Director01 February 2019Active
Trafalar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

Director06 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Accounts

Change account reference date company previous shortened.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.