In Situ Site Investigation Limited LEICESTER


In Situ Site Investigation started in year 2007 as Private Limited Company with registration number 06339499. The In Situ Site Investigation company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leicester at 4 Oak Spinney Business Park Ratby Lane. Postal code: LE3 3AW.

The firm has 5 directors, namely Robert R., Babak F. and Stuart A. and others. Of them, Darren W. has been with the company the longest, being appointed on 10 August 2007 and Robert R. has been with the company for the least time - from 20 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TN33 0HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1113221 . It is located at Whitworth Road, St. Leonards-on-sea with a total of 4 cars.

In Situ Site Investigation Limited Address / Contact

Office Address 4 Oak Spinney Business Park Ratby Lane
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06339499
Date of Incorporation Fri, 10th Aug 2007
Industry Test drilling and boring
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Babak F.

Position: Director

Appointed: 17 October 2023

Stuart A.

Position: Director

Appointed: 06 February 2023

Philip H.

Position: Director

Appointed: 01 October 2014

Darren W.

Position: Director

Appointed: 10 August 2007

Thomas G.

Position: Director

Appointed: 06 February 2023

Resigned: 17 October 2023

Richard P.

Position: Director

Appointed: 12 August 2022

Resigned: 31 March 2023

Philip C.

Position: Director

Appointed: 12 August 2022

Resigned: 01 March 2023

Katy M.

Position: Director

Appointed: 12 August 2022

Resigned: 31 January 2023

Claire W.

Position: Secretary

Appointed: 07 November 2008

Resigned: 12 August 2022

Darren H.

Position: Secretary

Appointed: 27 March 2008

Resigned: 07 November 2008

Darren H.

Position: Director

Appointed: 27 March 2008

Resigned: 07 November 2008

Claire W.

Position: Secretary

Appointed: 10 August 2007

Resigned: 27 March 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Construction Testing Solutions Limited from Leicester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Claire W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Darren W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Construction Testing Solutions Limited

4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, LE3 3AW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05998333
Notified on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire W.

Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren W.

Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand475 825443 274717 7941 257 3792 021 0103 068 9723 499 903
Current Assets965 0891 103 8011 450 8872 382 4203 176 4483 977 9604 580 487
Debtors489 264645 788666 1351 029 8391 020 599827 9241 032 241
Net Assets Liabilities742 6291 082 9641 584 2142 405 0873 388 6944 269 5245 587 241
Other Debtors2 1212 0031 107107 2601 8003 80017 782
Property Plant Equipment417 618604 605633 918638 682906 7171 131 2431 857 497
Total Inventories 14 73962 23393 410117 88581 06448 343
Other
Accumulated Depreciation Impairment Property Plant Equipment417 848565 774709 481849 4041 065 4371 276 2371 672 731
Additions Other Than Through Business Combinations Property Plant Equipment      1 149 232
Average Number Employees During Period 202233353740
Creditors12 1542 102402 180507 353528 481625 446562 078
Future Minimum Lease Payments Under Non-cancellable Operating Leases    97 95097 95074 486
Increase From Depreciation Charge For Year Property Plant Equipment 154 109162 384164 240238 039219 535411 935
Net Current Assets Liabilities412 235571 8591 048 7071 875 0672 647 9673 352 5144 018 409
Other Creditors12 1542 10255 34642 42762 74574 363116 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 73515 441
Other Disposals Property Plant Equipment     17 09426 484
Other Taxation Social Security Payable123 004225 081181 510274 776313 510264 756326 972
Property Plant Equipment Gross Cost835 4661 170 3791 343 3991 488 0861 972 1542 407 4803 530 228
Provisions For Liabilities Balance Sheet Subtotal75 07091 39898 411108 662165 990214 233288 665
Total Additions Including From Business Combinations Property Plant Equipment 341 983198 715201 478520 582452 420 
Total Assets Less Current Liabilities829 8531 176 4641 682 6252 513 7493 554 6844 483 7575 875 906
Trade Creditors Trade Payables165 730199 869165 324190 150152 226286 327119 092
Trade Debtors Trade Receivables485 185641 827663 070922 5791 018 799824 1241 014 459
Amounts Owed By Associates1 9581 9581 958    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 18318 67724 31722 006  
Disposals Property Plant Equipment 7 07025 69556 79136 514  
Finance Lease Liabilities Present Value Total13 3441 521     
Number Shares Issued Fully Paid 100100100100  
Par Value Share 1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 7251 79216 954  

Transport Operator Data

Whitworth Road
City St. Leonards-on-sea
Post code TN37 7PZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Mon, 20th Nov 2023 new director was appointed.
filed on: 10th, December 2023
Free Download (2 pages)

Company search