Company NameOn Site Services (Gravesend) Limited
DirectorsAndrew Timothy Titley and Kim Randall Wright
Company StatusActive
Company Number02041668
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Timothy Titley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address20 Rochester Road
North Halling
Rochester
ME2 1AH
Director NameMr Kim Randall Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address5 Elford Road
Cliffe
Rochester
Kent
ME3 7EF
Secretary NameMr Andrew Timothy Titley
NationalityBritish
StatusCurrent
Appointed31 December 1995(9 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rochester Road
North Halling
Rochester
ME2 1AH
Secretary NameKaron Wright
NationalityBritish
StatusResigned
Appointed12 May 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address20 Lower Higham Road
Gravesend
Kent
DA12 2NG

Contact

Websitelandlord-epcs-dartford.co.uk
Telephone01474 321552
Telephone regionGravesend

Location

Registered Address1 Wharf Road
Gravesend
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

5k at £1Andrew Titley
50.00%
Ordinary
5k at £1Kim Randall Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,977
Cash£209
Current Liabilities£171,965

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

21 March 1991Delivered on: 9 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in wharf road, denton, gravesend, kent.
Outstanding
15 June 1990Delivered on: 21 June 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future.
Outstanding

Filing History

21 June 2023Micro company accounts made up to 31 August 2022 (2 pages)
10 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
21 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
20 September 2017Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
20 September 2017Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 January 2017Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 1 Wharf Road Gravesend DA12 2RU on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 1 Wharf Road Gravesend DA12 2RU on 19 January 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(5 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(5 pages)
18 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
18 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(5 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2015 (1 page)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(5 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Andrew Timothy Titley on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Andrew Timothy Titley on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Kim Randall Wright on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Kim Randall Wright on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Kim Randall Wright on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Timothy Titley on 1 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Return made up to 12/05/09; full list of members (4 pages)
1 July 2009Return made up to 12/05/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Return made up to 12/05/08; full list of members (4 pages)
10 October 2008Return made up to 12/05/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 February 2007Accounts for a small company made up to 31 August 2006 (5 pages)
23 February 2007Accounts for a small company made up to 31 August 2006 (5 pages)
4 August 2006Return made up to 12/05/06; full list of members (2 pages)
4 August 2006Return made up to 12/05/06; full list of members (2 pages)
30 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 12/05/05; full list of members (2 pages)
26 August 2005Return made up to 12/05/05; full list of members (2 pages)
24 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
24 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
19 August 2004Registered office changed on 19/08/04 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
21 June 2004Return made up to 12/05/04; full list of members (7 pages)
21 June 2004Return made up to 12/05/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 May 2003Return made up to 12/05/03; full list of members (7 pages)
15 May 2003Return made up to 12/05/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
7 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
5 July 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Full accounts made up to 31 August 2001 (12 pages)
25 June 2002Full accounts made up to 31 August 2001 (12 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 August 2000 (12 pages)
22 March 2001Full accounts made up to 31 August 2000 (12 pages)
26 February 2001Registered office changed on 26/02/01 from: douglas house 19 east street tonbridge kent TN9 1HP (1 page)
26 February 2001Registered office changed on 26/02/01 from: douglas house 19 east street tonbridge kent TN9 1HP (1 page)
23 May 2000Return made up to 12/05/00; full list of members (6 pages)
23 May 2000Return made up to 12/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 August 1999 (15 pages)
9 February 2000Full accounts made up to 31 August 1999 (15 pages)
21 May 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1999Full accounts made up to 31 August 1998 (14 pages)
21 April 1999Full accounts made up to 31 August 1998 (14 pages)
26 May 1998Return made up to 12/05/98; full list of members (6 pages)
26 May 1998Return made up to 12/05/98; full list of members (6 pages)
6 February 1998Full accounts made up to 31 August 1997 (15 pages)
6 February 1998Full accounts made up to 31 August 1997 (15 pages)
29 June 1997Full accounts made up to 31 August 1996 (15 pages)
29 June 1997Full accounts made up to 31 August 1996 (15 pages)
30 May 1997Return made up to 12/05/97; no change of members (4 pages)
30 May 1997Return made up to 12/05/97; no change of members (4 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Secretary resigned (2 pages)
8 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
29 November 1995Particulars of contract relating to shares (4 pages)
29 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
29 November 1995Particulars of contract relating to shares (4 pages)
29 November 1995Ad 31/10/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 November 1995Ad 31/10/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
11 May 1995Return made up to 12/05/95; no change of members (4 pages)
11 May 1995Return made up to 12/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)