Onesite Solutions Limited MANSFIELD


Onesite Solutions started in year 2003 as Private Limited Company with registration number 04843943. The Onesite Solutions company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Mansfield at Units 35, 35A Hermitage Way. Postal code: NG18 5ES.

At present there are 2 directors in the the firm, namely Shaun S. and Paul C.. In addition one secretary - Paul C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jeanette M. who worked with the the firm until 1 April 2004.

Onesite Solutions Limited Address / Contact

Office Address Units 35, 35A Hermitage Way
Office Address2 Hermitage Lane Industrial Estate
Town Mansfield
Post code NG18 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04843943
Date of Incorporation Thu, 24th Jul 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Paul C.

Position: Secretary

Appointed: 01 April 2004

Shaun S.

Position: Director

Appointed: 01 April 2004

Paul C.

Position: Director

Appointed: 01 April 2004

James R.

Position: Director

Appointed: 25 February 2010

Resigned: 28 February 2012

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 24 July 2003

Resigned: 24 July 2003

Jeanette M.

Position: Secretary

Appointed: 24 July 2003

Resigned: 01 April 2004

David M.

Position: Director

Appointed: 24 July 2003

Resigned: 02 November 2005

Irene H.

Position: Nominee Secretary

Appointed: 24 July 2003

Resigned: 24 July 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Simcol Holdings Limited from Mansfield, England. This PSC is classified as "a limited", 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.

Simcol Holdings Limited

Unit 35 & 35a Hermitage Way, Hermitage Industrial Estate, Mansfield, NG18 5ES, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 07109940
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth676 262733 190811 064856 440750 118       
Balance Sheet
Cash Bank On Hand    418 506539 636521 625798 4701 035 1151 352 8251 353 5591 858 642
Current Assets1 281 5631 229 1841 149 9481 260 9751 143 3001 318 2901 646 8261 849 0942 249 0762 227 8002 362 7573 124 799
Debtors1 016 169838 623707 157968 471669 305726 7531 080 201977 6241 160 626800 727951 2421 055 834
Net Assets Liabilities    750 118857 9671 063 8811 164 1591 364 1651 511 8491 839 5502 076 120
Other Debtors    25 2798 16893 39729 3161385 143143143
Property Plant Equipment    30 03816 7549 57018 98219 45817 71111 28213 207
Total Inventories    55 48951 90145 00073 00053 33574 24857 956 
Cash Bank In Hand239 557363 542415 964249 652418 506       
Net Assets Liabilities Including Pension Asset Liability676 262733 190811 064856 440750 118       
Stocks Inventory25 83727 01926 82742 85255 489       
Tangible Fixed Assets62 07256 50455 43746 95530 038       
Reserves/Capital
Called Up Share Capital5050505050       
Profit Loss Account Reserve676 212733 140811 014856 390750 068       
Shareholder Funds676 262733 190811 064856 440750 118       
Other
Accrued Liabilities Deferred Income     19 71858 67838 63644 50440 09448 85482 428
Accumulated Depreciation Impairment Property Plant Equipment    56 36969 90178 35083 18691 170101 062110 881118 104
Amounts Owed By Group Undertakings         18 417 4 270
Amounts Owed To Group Undertakings       33 03614 556 523 
Amounts Recoverable On Contracts      12 00047 00032 49236 1633 63138 790
Average Number Employees During Period        31363432
Corporation Tax Payable    23 63337 17310 802 68 18267 19615 871116 276
Corporation Tax Recoverable       15 649    
Creditors    418 175474 040590 941700 511900 964730 750532 6021 059 554
Increase From Depreciation Charge For Year Property Plant Equipment     13 5328 4504 8367 9849 8929 8197 223
Net Current Assets Liabilities622 233684 183763 510817 715725 125844 2501 055 8851 148 5831 348 1121 497 0501 830 1552 065 245
Number Shares Issued Fully Paid      5050    
Other Creditors     34 81631 80339 67036 67948 4539 21956 669
Other Taxation Social Security Payable    52 74166 37292 54672 010104 62382 475122 334115 800
Par Value Share 1111 11    
Prepayments Accrued Income     8 1688 13519 46623 71526 75424 35222 396
Property Plant Equipment Gross Cost    86 40686 65587 920102 168110 628118 773122 163131 311
Provisions For Liabilities Balance Sheet Subtotal    5 0453 0371 5743 4063 4052 9121 8872 332
Taxation Including Deferred Taxation Balance Sheet Subtotal    5 0453 037      
Total Additions Including From Business Combinations Property Plant Equipment     2491 26514 2488 4608 1453 3909 148
Total Assets Less Current Liabilities684 305740 687818 947864 670755 163861 0041 065 4551 167 5651 367 5701 514 7611 841 4372 078 452
Trade Creditors Trade Payables    288 279315 961397 112550 195632 420492 532335 801688 381
Trade Debtors Trade Receivables    644 026718 585966 669866 1931 104 281714 250923 116990 235
Creditors Due Within One Year659 330545 001386 438443 260418 175       
Fixed Assets62 07256 50455 43746 95530 038       
Number Shares Allotted 50505050       
Provisions For Liabilities Charges8 0437 4977 8838 2305 045       
Share Capital Allotted Called Up Paid5050505050       
Tangible Fixed Assets Additions 4 0029 58511 9151 399       
Tangible Fixed Assets Cost Or Valuation78 87682 87892 46385 00686 405       
Tangible Fixed Assets Depreciation16 80426 37437 02638 05156 367       
Tangible Fixed Assets Depreciation Charged In Period 9 57010 65212 44418 316       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 419        
Tangible Fixed Assets Disposals   19 372        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements