UKBizDB.co.uk

ONSITE CENTRAL LIMITED

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

This company is commonly known as Onsite Central Limited. The company was founded 32 years ago and was given the registration number 02712788. The firm's registered office is in WEST MIDLANDS. You can find them at Green Lane, Walsall, West Midlands, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ONSITE CENTRAL LIMITED
Company Number:02712788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Green Lane, Walsall, West Midlands, WS2 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Lane, Walsall, West Midlands, WS2 7PD

Director15 May 2023Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director09 January 2024Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director17 October 2023Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director15 May 2023Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director23 March 2005Active
18 St Georges Street, Douglas, ISLEMAN

Secretary07 May 1992Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
23 Sudgrove Close, Blackpole, Worcester, WR4 9XS

Secretary01 October 1994Active
Green Lane, Walsall, West Midlands, WS2 7PD

Secretary31 August 2007Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary14 February 2005Active
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL

Secretary22 March 2005Active
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF

Secretary30 April 1998Active
11 Lords Drive, St George, Telford, TF2 9UE

Secretary06 April 2004Active
Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, B48 7QF

Secretary22 December 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 May 1992Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director09 August 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director07 May 1992Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director06 September 2010Active
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF

Director22 December 1997Active
15 Stivichall Croft, Coventry, CV3 6GP

Director22 December 1997Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director29 April 2020Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director22 March 2005Active
Innage House, Shifnal, TF11 9AB

Director22 March 2005Active
Green Lane, Walsall, West Midlands, WS2 7PD

Director21 May 2015Active
Park Cottage, Highwood, Tenbury Wells, WR15 8PB

Director07 May 1992Active
Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, B48 7QF

Director22 December 1997Active
Pepperpot Lodge, Brereton Hill, Rugeley, WS15 4LB

Director22 December 1997Active

People with Significant Control

Ssi Services (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
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 (6 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
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.