UKBizDB.co.uk

ON-SITE CONTRACTING LIMITED

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

This company is commonly known as On-site Contracting Limited. The company was founded 4 years ago and was given the registration number 12075195. The firm's registered office is in PORTSMOUTH. You can find them at Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ON-SITE CONTRACTING LIMITED
Company Number:12075195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Trafalgar 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
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

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

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

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

Director03 January 2024Active
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

Director28 June 2019Active
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

Director06 January 2020Active
Trafalgar 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:28 June 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
Mrs Stephanie Burnett
Notified on:28 June 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
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-13Change of name

Certificate change of name company.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-11-20Accounts

Change account reference date company current extended.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Address

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

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
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.