UKBizDB.co.uk

ON SITE INSTALLATIONS LIMITED

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

This company is commonly known as On Site Installations Limited. The company was founded 19 years ago and was given the registration number 05222106. The firm's registered office is in LITTLEHAMPTON. You can find them at 14 Stanhope Road, , Littlehampton, W Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ON SITE INSTALLATIONS LIMITED
Company Number:05222106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:14 Stanhope Road, Littlehampton, W Sussex, England, BN17 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Stanhope Road, Littlehampton, England, BN17 6AQ

Director23 February 2022Active
14, Stanhope Road, Littlehampton, England, BN17 6AQ

Director23 February 2022Active
21, Arundel Road, Angmering, Littlehampton, England, BN16 4LA

Director20 August 2018Active
21 Arundel Road, Angmering, BN16 4LA

Secretary10 September 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 September 2004Active
21 Arundel Road, Angmering, BN16 4LA

Director03 September 2004Active

People with Significant Control

Mr Joel William Andrew Davidson
Notified on:23 February 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:14, Stanhope Road, Littlehampton, England, BN17 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Paul Keiley
Notified on:23 February 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:14, Stanhope Road, Littlehampton, England, BN17 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tino Peter Tedeschi
Notified on:31 January 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:14, Stanhope Road, Littlehampton, England, BN17 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Franco Peter Tedeschi
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:21 Arundel Road, West Sussex, BN16 4LA
Nature of control:
  • Significant influence or control

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
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-23Change of name

Certificate change of name company.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Address

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

Download
2020-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-01Officers

Termination director company with name termination date.

Download
2020-02-01Officers

Termination secretary company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.