Onsite Central Limited WEST MIDLANDS


Onsite Central started in year 1992 as Private Limited Company with registration number 02712788. The Onsite Central company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in West Midlands at Green Lane. Postal code: WS2 7PD. Since May 23, 2002 Onsite Central Limited is no longer carrying the name Onsite South Midlands.

The company has 4 directors, namely Charlotte M., Simon D. and Robert O. and others. Of them, Alan P. has been with the company the longest, being appointed on 23 March 2005 and Charlotte M. has been with the company for the least time - from 17 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WR3 8TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1102954 . It is located at Unit E3 Larkfield Trading Estate, New Hythe Lane, Aylesford with a total of 30 carsand 2 trailers. It has two locations in the UK.

Onsite Central Limited Address / Contact

Office Address Green Lane
Office Address2 Walsall
Town West Midlands
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712788
Date of Incorporation Thu, 7th May 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charlotte M.

Position: Director

Appointed: 17 October 2023

Simon D.

Position: Director

Appointed: 15 May 2023

Robert O.

Position: Director

Appointed: 15 May 2023

Alan P.

Position: Director

Appointed: 23 March 2005

Phillip N.

Position: Director

Appointed: 29 April 2020

Resigned: 28 April 2023

Garry C.

Position: Secretary

Appointed: 10 May 2019

Resigned: 14 March 2020

David T.

Position: Director

Appointed: 21 May 2015

Resigned: 20 December 2019

Andrew G.

Position: Director

Appointed: 06 September 2010

Resigned: 06 March 2015

Jason G.

Position: Secretary

Appointed: 31 August 2007

Resigned: 10 May 2019

David S.

Position: Director

Appointed: 22 March 2005

Resigned: 29 April 2010

Adrian P.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 August 2007

Adrian P.

Position: Director

Appointed: 22 March 2005

Resigned: 29 April 2020

Anna M.

Position: Secretary

Appointed: 14 February 2005

Resigned: 23 March 2005

Simon B.

Position: Director

Appointed: 09 August 2004

Resigned: 13 November 2015

Christopher P.

Position: Secretary

Appointed: 06 April 2004

Resigned: 14 February 2005

Adrian P.

Position: Secretary

Appointed: 30 April 1998

Resigned: 06 April 2004

John H.

Position: Director

Appointed: 22 December 1997

Resigned: 30 June 1998

Colin W.

Position: Director

Appointed: 22 December 1997

Resigned: 19 October 1999

Robert H.

Position: Director

Appointed: 22 December 1997

Resigned: 01 August 2009

Brian W.

Position: Secretary

Appointed: 22 December 1997

Resigned: 30 April 1998

Brian W.

Position: Director

Appointed: 22 December 1997

Resigned: 23 March 2005

Dawn G.

Position: Secretary

Appointed: 01 October 1994

Resigned: 22 December 1997

Bourse Securities Limited

Position: Nominee Director

Appointed: 07 May 1992

Resigned: 07 May 1992

Peter C.

Position: Secretary

Appointed: 07 May 1992

Resigned: 01 October 1994

Neil T.

Position: Director

Appointed: 07 May 1992

Resigned: 22 January 2008

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 May 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Ssi Services (Uk) Limited from Walsall, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ssi Services (Uk) Limited

. Green Lane, Walsall, WS2 7PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3824088
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Onsite South Midlands May 23, 2002
Insight Surveys October 22, 1999

Transport Operator Data

Unit E3 Larkfield Trading Estate
Address New Hythe Lane , Larkfield
City Aylesford
Post code ME20 6SW
Vehicles 20
Trailers 2
Unit 5
Address Liddall Way
City West Drayton
Post code UB7 8PG
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 6th, January 2023
Free Download (38 pages)

Company search

Advertisements