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.
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 | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson Heights, Nelson Lane, Fareham, England, PO17 6AW | Director | 21 May 2009 | Active |
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 24 August 2017 | Active |
17 Barbe Baker Avenue, West End, Southampton, SO30 3RH | Secretary | 21 May 2009 | Active |
13, Glenair Road, Poole, United Kingdom, BH14 8AA | Director | 21 May 2009 | Active |
Delme 2, Delme Place, Cams Hall Estate, Fareham, PO16 8UX | Director | 01 February 2016 | Active |
Delme 2, Cams Hall Estate, Fareham, England, PO16 8UX | Director | 23 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-30 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-08-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-27 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-16 | Insolvency | Liquidation in administration extension of period. | Download |
2020-08-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-27 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-03-03 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type group. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Accounts | Accounts with accounts type group. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.