Company NameOn Site Services (Group) Limited
DirectorsStephen Parry and Mark Andrew Lonsdale
Company StatusActive
Company Number08709640
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Parry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Dircetor
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
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham Point Wincham Lane
Wincham
Northwich
CW9 6DE
Director NameMr Craig Bourbonneux
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brooklands Drive
Northwich
Cheshire
CW9 8EN

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

75 at £1Stephen Parry
75.00%
Ordinary A
25 at £1Mark Andrew Lonsdale
25.00%
Ordinary B

Accounts

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

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

18 December 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
25 August 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
5 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
8 February 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
4 November 2020Auditor's resignation (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with updates (4 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)
21 January 2020Statement of capital on 21 January 2020
  • GBP 100,201.26
(9 pages)
18 December 2019Resolutions
  • RES13 ‐ Share premium cancelled 10/12/2019
(2 pages)
18 December 2019Solvency Statement dated 10/12/19 (1 page)
18 December 2019Statement by Directors (1 page)
12 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Stephen Parry on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mark Andrew Lonsdale on 5 February 2018 (2 pages)
10 January 2018Amended accounts for a small company made up to 31 March 2017 (34 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 October 2017Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page)
3 October 2017Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page)
3 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (4 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 director on 18 August 2017 (1 page)
8 November 2016Confirmation statement made on 27 September 2016 with updates (12 pages)
8 November 2016Confirmation statement made on 27 September 2016 with updates (12 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
26 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110,201.26
(11 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 110,201.26
(11 pages)
8 February 2016Appointment of Mr Craig Bourbonneux as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Craig Bourbonneux as a director on 8 February 2016 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
11 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100
(42 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100
(42 pages)