On Site Services (calibration) Limited NOTTINGHAM


On Site Services (calibration) started in year 2002 as Private Limited Company with registration number 04514306. The On Site Services (calibration) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nottingham at 32 Main Street. Postal code: NG4 4PN.

Currently there are 3 directors in the the company, namely Simon P., Elaine P. and Darren P.. In addition one secretary - Elaine P. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

On Site Services (calibration) Limited Address / Contact

Office Address 32 Main Street
Office Address2 Lambley
Town Nottingham
Post code NG4 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04514306
Date of Incorporation Mon, 19th Aug 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Simon P.

Position: Director

Appointed: 01 September 2012

Elaine P.

Position: Director

Appointed: 19 August 2002

Elaine P.

Position: Secretary

Appointed: 19 August 2002

Darren P.

Position: Director

Appointed: 19 August 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 19 August 2002

Resigned: 19 August 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Darren P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elaine P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth52 62952 30187 01458 161       
Balance Sheet
Cash Bank On Hand   50 90176 579115 56064 07767 97244 41953 62657 632
Current Assets63 58560 804103 13691 238120 621164 885134 510144 483129 714151 297175 492
Debtors44 76839 96145 72235 92029 04241 82550 43342 51147 29532 67157 860
Net Assets Liabilities   58 16182 758123 043111 17791 93258 41968 95885 640
Other Debtors   1 1174 0917 61818 09217 5039 37415 52919 250
Property Plant Equipment   6 6215 9774 6717 4024 6253 4693 3943 033
Total Inventories   4 41715 0007 50020 00034 00038 00065 000 
Cash Bank In Hand18 81720 84357 41450 901       
Stocks Inventory   4 417       
Tangible Fixed Assets5 53011 4218 5656 621       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve52 62652 29887 01158 158       
Shareholder Funds52 62952 30187 01458 161       
Other
Accumulated Depreciation Impairment Property Plant Equipment   13 50815 49917 05519 5215 5286 6847 7438 754
Average Number Employees During Period      33333
Corporation Tax Payable   14 92618 53223 75814 16919 59213 44915 79119 895
Creditors   38 37442 64545 62629 84856 29774 10585 08892 254
Future Minimum Lease Payments Under Non-cancellable Operating Leases      4 35019 66913 7275 7851 157
Increase From Depreciation Charge For Year Property Plant Equipment    1 9911 5562 4662 0121 1561 0591 011
Net Current Assets Liabilities48 20543 16480 16252 86477 976119 259104 66288 18655 60966 20983 238
Number Shares Issued Fully Paid    33     
Other Creditors   12 5628 0796 9507 86831 65159 15260 42660 515
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 005   
Other Disposals Property Plant Equipment       18 045   
Other Taxation Social Security Payable   10 88616 03414 9187 8115 0541 5048 87111 844
Par Value Share 11111     
Property Plant Equipment Gross Cost   20 12921 47621 72626 92310 15310 15311 13711 787
Provisions For Liabilities Balance Sheet Subtotal   1 3241 195887887879659645631
Total Additions Including From Business Combinations Property Plant Equipment    1 3472505 1971 275 984650
Total Assets Less Current Liabilities53 73554 58588 72759 48583 953123 930112 06492 81159 07869 60386 271
Trade Debtors Trade Receivables   34 80324 95134 20732 34125 00837 92117 14238 610
Advances Credits Directors 18 26831 379        
Advances Credits Made In Period Directors 53 195         
Advances Credits Repaid In Period Directors 58 104         
Amount Specific Advance Or Credit Directors 10 19616 056367       
Amount Specific Advance Or Credit Made In Period Directors 19 49016 360        
Amount Specific Advance Or Credit Repaid In Period Directors 21 01410 500        
Creditors Due Within One Year15 38017 64022 97438 374       
Number Shares Allotted 333       
Provisions For Liabilities Charges1 1062 2841 7131 324       
Share Capital Allotted Called Up Paid3333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, April 2024
Free Download (9 pages)

Company search

Advertisements