ONBOARD SOLUTIONS & SONS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Onboard Solutions & Sons Ltd. The company was founded 8 years ago and was given the registration number 10673372. The firm's registered office is in SHEFFIELD. You can find them at 4 Park Square Newton Chambers Road, Chapeltown, Sheffield, . This company's SIC code is 71129 - Other engineering activities.
 Company Information
| Name | : | ONBOARD SOLUTIONS & SONS LTD | 
|---|
| Company Number | : | 10673372 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 16 March 2017 | 
|---|
| End of financial year | : | 31 March 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 71129 - Other engineering activities
 | 
|---|
 Office Address & Contact
| Registered Address | : | 4 Park Square Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 People with Significant Control
| Mr Mark Bassindale | 
| Notified on | : | 29 March 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | January 1982 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Corner House, Low Road, Newark, England, NG23 7HJ | 
|---|
| Nature of control | : | Ownership of shares 50 to 75 percentVoting rights 50 to 75 percentRight to appoint and remove directors
 | 
|---|
| Victoria Emily Diane Watson | 
| Notified on | : | 01 November 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | May 1984 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 4 Park Square, Newton Chambers Road, Sheffield, England, S35 2PH | 
|---|
| Nature of control | : | Ownership of shares 50 to 75 percent
 | 
|---|
| Mr Christopher John Richardson | 
| Notified on | : | 06 April 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | May 1979 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Corner House, Low Road, Newark, England, NG23 7HJ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Mrs Christine Jeanette Bassindale | 
| Notified on | : | 16 March 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | July 1956 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 4 Park Square, Newton Chambers Road, Sheffield, England, S35 2PH | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percent
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)