Company NameOn Site Services (Commercial Building Maintenance And Project Management) Limited
DirectorsStephen Parry and Mark Andrew Lonsdale
Company StatusActive
Company Number05774508
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Parry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Point Wincham Lane
Wincham
Northwich
CW9 6DE
Director NameMr Mark Andrew Lonsdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Registry Close
Northwich
CW9 8UZ
Secretary NameCraig Bourbonneux
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleSecretary
Correspondence Address16 Brooklands Drive
Northwich
Cheshire
CW9 8EN
Director NameMr Craig Bourbonneux
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Brooklands Drive
Northwich
Cheshire
CW9 8EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 1 Wincham Lane
Wincham
Northwich
CW9 6DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

65 at £1Stephen Parry
65.00%
Ordinary A
25 at £1Mark Andrew Lonsdale
25.00%
Ordinary B
10 at £1Craig Bourbonneux
10.00%
Ordinary C

Financials

Year2014
Net Worth£383,375
Cash£13,300
Current Liabilities£968,326

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Charges

16 August 2007Delivered on: 21 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
30 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 March 2022 (12 pages)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 31 March 2021 (13 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
4 November 2020Auditor's resignation (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 February 2020Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT to Unit 1 Wincham Lane Wincham Northwich CW9 6DE on 26 February 2020 (1 page)
25 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
28 August 2019Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Stephen Parry on 5 February 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 October 2017Termination of appointment of Craig Bourbonneux as a director on 18 August 2017 (1 page)
3 October 2017Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page)
3 October 2017Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page)
3 October 2017Termination of appointment of Craig Bourbonneux as a director on 18 August 2017 (1 page)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(8 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(8 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Appointment of Mr Craig Bourbonneux as a director (2 pages)
30 June 2014Appointment of Mr Craig Bourbonneux as a director (2 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company share business 05/02/2014
(37 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company share business 05/02/2014
(37 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 June 2012Statement of company's objects (2 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 June 2012Statement of company's objects (2 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Director's details changed for Mr Mark Andrew Lonsdale on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Mark Andrew Lonsdale on 17 June 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Mr Mark Andrew Lonsdale on 4 March 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Mr Mark Andrew Lonsdale on 4 March 2011 (2 pages)
7 April 2011Director's details changed for Mr Mark Andrew Lonsdale on 4 March 2011 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Andrew Lonsdale on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mark Andrew Lonsdale on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Secretary's change of particulars / craig bourbonneux / 01/03/2008 (1 page)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 April 2008Secretary's change of particulars / craig bourbonneux / 01/03/2008 (1 page)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 September 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 September 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
15 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 07/04/07; full list of members (3 pages)
12 April 2007Return made up to 07/04/07; full list of members (3 pages)
18 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
7 April 2006Incorporation (17 pages)
7 April 2006Incorporation (17 pages)