UKBizDB.co.uk

O'NEILL & BRENNAN SITE SERVICES LIMITED

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

This company is commonly known as O'neill & Brennan Site Services Limited. The company was founded 22 years ago and was given the registration number 04374861. The firm's registered office is in LYDNEY. You can find them at Kings Buildings, Hill Street, Lydney, Gloucestershire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:O'NEILL & BRENNAN SITE SERVICES LIMITED
Company Number:04374861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Secretary28 February 2002Active
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Director28 February 2002Active
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Director01 July 2020Active
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Director01 July 2020Active
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Director28 February 2002Active
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS

Director28 February 2002Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 February 2002Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 February 2002Active

People with Significant Control

Mr Patrick Gerard Brennan
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:Irish
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
Mr David Joseph Benson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
Mr Sean Patrick O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 6, 1 Queens Avenue, London, United Kingdom, N10 3PE
Nature of control:
  • Significant influence or control
Mr Timothy James Barton
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
Mr Max Jonathan Holloway
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
Mr Donal Gerard O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Irish
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
Mrs Ann Mary Theresa O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
Mrs Margaret Patricia Brennan
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Irish
Country of residence:England
Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Significant influence or control
O'Neill & Brennan Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Buildings, Lydney, United Kingdom, GL15 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person secretary company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.