UKBizDB.co.uk

THE ON-SITE GROUP LIMITED

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

This company is commonly known as The On-site Group Limited. The company was founded 14 years ago and was given the registration number 06912781. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE ON-SITE GROUP LIMITED
Company Number:06912781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 May 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Heights, Nelson Lane, Fareham, England, PO17 6AW

Director21 May 2009Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director24 August 2017Active
17 Barbe Baker Avenue, West End, Southampton, SO30 3RH

Secretary21 May 2009Active
13, Glenair Road, Poole, United Kingdom, BH14 8AA

Director21 May 2009Active
Delme 2, Delme Place, Cams Hall Estate, Fareham, PO16 8UX

Director01 February 2016Active
Delme 2, Cams Hall Estate, Fareham, England, PO16 8UX

Director23 December 2014Active

People with Significant Control

Mr Saif Ali Khan
Notified on:10 September 2017
Status:Active
Date of birth:November 1981
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren David Burnett
Notified on:28 June 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Burnett
Notified on:28 June 2017
Status:Active
Date of birth:September 1971
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Rao
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:Delme 2, Delme Place, Fareham, PO16 8UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-03-30Gazette

Gazette dissolved liquidation.

Download
2021-12-30Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-11Insolvency

Liquidation in administration progress report.

Download
2021-01-27Insolvency

Liquidation in administration progress report.

Download
2020-12-16Insolvency

Liquidation in administration extension of period.

Download
2020-08-20Insolvency

Liquidation in administration progress report.

Download
2020-03-27Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-03Insolvency

Liquidation in administration proposals.

Download
2020-01-23Address

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

Download
2020-01-17Address

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

Download
2020-01-16Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type group.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type group.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-07-05Persons with significant control

Change to a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.