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.
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 | : |
|
Registered Address | : | Trafalgar 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 |
---|---|---|---|
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 06 January 2020 | Active |
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 06 January 2020 | Active |
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 06 January 2020 | Active |
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 03 January 2024 | Active |
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 28 June 2019 | Active |
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY | Director | 06 January 2020 | Active |
Trafalgar 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 | : | 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Change of name | Certificate change of name company. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-11-20 | Accounts | Change account reference date company current extended. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | 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 |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.