UKBizDB.co.uk

ON SITE INDUSTRIAL LIMITED

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

This company is commonly known as On Site Industrial Limited. The company was founded 21 years ago and was given the registration number 04669029. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centrre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ON SITE INDUSTRIAL LIMITED
Company Number:04669029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:4 Hrfc Business Centrre, Leicester Road, Hinckley, Leicestershire, England, LE10 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Falmouth Close, Nuneaton, CV11 6GB

Secretary18 February 2003Active
31 Falmouth Close, Nuneaton, CV11 6GB

Director18 February 2003Active
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR

Director18 January 2022Active
188, Brampton Road, Bexleyheath, DA7 4SY

Secretary18 February 2003Active
132 New Street, Rugby, CV22 7BD

Director18 February 2003Active
188 Brampton Road, Bexleyheath, DA7 4SY

Director18 February 2003Active

People with Significant Control

Mr Paul James Christopher
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:70 Main Street, Newbold, Rugby, United Kingdom, CV21 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Spencer Fakes
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:31 Falmouth Close, Nuneaton, United Kingdom, CV11 6GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Address

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

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Capital

Capital cancellation shares.

Download
2019-05-29Capital

Capital return purchase own shares.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.