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..
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 | : |
|
Registered Address | : | Green Lane, Walsall, West Midlands, WS2 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 15 May 2023 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 09 January 2024 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 17 October 2023 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 15 May 2023 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 23 March 2005 | Active |
18 St Georges Street, Douglas, ISLEMAN | Secretary | 07 May 1992 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 10 May 2019 | Active |
23 Sudgrove Close, Blackpole, Worcester, WR4 9XS | Secretary | 01 October 1994 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Secretary | 31 August 2007 | Active |
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS | Secretary | 14 February 2005 | Active |
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL | Secretary | 22 March 2005 | Active |
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF | Secretary | 30 April 1998 | Active |
11 Lords Drive, St George, Telford, TF2 9UE | Secretary | 06 April 2004 | Active |
Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, B48 7QF | Secretary | 22 December 1997 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 07 May 1992 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 09 August 2004 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 07 May 1992 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 06 September 2010 | Active |
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF | Director | 22 December 1997 | Active |
15 Stivichall Croft, Coventry, CV3 6GP | Director | 22 December 1997 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 29 April 2020 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 22 March 2005 | Active |
Innage House, Shifnal, TF11 9AB | Director | 22 March 2005 | Active |
Green Lane, Walsall, West Midlands, WS2 7PD | Director | 21 May 2015 | Active |
Park Cottage, Highwood, Tenbury Wells, WR15 8PB | Director | 07 May 1992 | Active |
Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, B48 7QF | Director | 22 December 1997 | Active |
Pepperpot Lodge, Brereton Hill, Rugeley, WS15 4LB | Director | 22 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Appoint person secretary company with name date. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.