Check the

SERVICE ON SITE LIMITED

Company
SERVICE ON SITE LIMITED (04276524)

SERVICE ON SITE

Phone: 01245 465 317
A⁺ rating

ABOUT SERVICE ON SITE LIMITED

Welcome to Service on Site Ltd

Service On Site Limited provides a 24hr Vehicle Recovery, Rescue and workshop services for Cars, motorcycles and Light Commercial Vehicles (LCV's) within and around Middle and North Essex since 1973. We work with the motoring organisations, local dealers, accident repair centres and the general public.      

Our company provides a professional prompt and courteous service to our all our customers, Trained technicians, uniformed with identification cards. We operate a modern fleet of vehicles with state of the art equipment with LEZ compliant engines, fully insured, ISO 9001 and PAS 43 accreditation (Quality Assured).

IRW Solutions are an Web Design and IT company based in Chelmsford, Essex and provide affordable, professional web and IT services to business and home users in Essex.

AHR International has consistently proved to be one of Europe's premier exporters of ball bearings, roller bearings, slewing rings and plain bearings to all overseas industries. Our bearing product range covers everything from the classic deep groove bearing types to complex aerospace bearings. Our bearing products are supplied directly from virtually all the leading commercial and aerospace bearing manufacturers.

In June 1973 Mr & Mrs Anstee formed Service On Site servicing peoples cars at their homes. The company quickly expanded, and then was approached late 70's by the motoring organisations to become a contractor assisting them with roadside rescues and started the recovery side of the business.

1991 Mr and Mrs Anstee's son was brought into the company at the bottom, and in 2004 the company became limited where their son and his team took the company over to become what it is today.

KEY FINANCES

Year
2017
Assets
£182.55k ▲ £8.98k (5.17 %)
Cash
£129.7k ▲ £31.91k (32.63 %)
Liabilities
£101.67k ▲ £27.8k (37.64 %)
Net Worth
£80.88k ▼ £-18.82k (-18.88 %)

REGISTRATION INFO

Company name
SERVICE ON SITE LIMITED
Company number
04276524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
serviceonsite.co.uk
Phones
01245 465 317
Registered Address
RECOVERY HOUSE WALTHAM ROAD,
BOREHAM,
CHELMSFORD,
CM3 3AY

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

26 Sep 2016
Confirmation statement made on 22 August 2016 with updates
23 Sep 2016
Statement of capital following an allotment of shares on 1 June 2016 GBP 200
07 Sep 2016
Total exemption small company accounts made up to 31 May 2016

CHARGES

8 March 2004
Status
Outstanding
Delivered
12 March 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SERVICE ON SITE LIMITED DIRECTORS

Paul Anstee

  Acting PSC
Appointed
24 August 2001
Occupation
Engineer
Role
Director
Age
51
Nationality
British
Address
25 Yeldham Road, Sible Hedingham, Halstead, Essex, CO9 3QJ
Country Of Residence
United Kingdom
Name
ANSTEE, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Stanton Byers

  Acting
Appointed
01 July 2008
Occupation
Home Improvements
Role
Director
Age
70
Nationality
British
Address
Windy Ridge, 10a Vicary Estate, Assington, Sudbury, Suffolk, CO10 5LL
Country Of Residence
United Kingdom
Name
BYERS, Paul Stanton

Deborah Howes

  Acting
Appointed
01 June 2009
Occupation
Finance
Role
Director
Age
56
Nationality
British
Address
6 Jarndyce, Chelmsford, Essex, United Kingdom, CM1 4WB
Country Of Residence
United Kingdom
Name
HOWES, Deborah

Garry Nigel Charles

  Resigned
Appointed
22 February 2005
Resigned
11 November 2015
Role
Secretary
Nationality
British
Address
Recovery House, Waltham Road, Boreham, Chelmsford, United Kingdom, CM3 3AY
Name
CHARLES, Garry Nigel

Malcolm Edward Mearns

  Resigned
Appointed
06 September 2003
Resigned
22 February 2005
Role
Secretary
Address
3 Violet Close, Chelmsford, Essex, CM1 6XG
Name
MEARNS, Malcolm Edward

Robert William Percy

  Resigned
Appointed
21 May 2002
Resigned
23 October 2003
Role
Secretary
Address
14 Sydney Road, South Benfleet, Essex, SS7 5RD
Name
PERCY, Robert William

Jack Stares

  Resigned
Appointed
24 August 2001
Resigned
21 May 2002
Role
Secretary
Address
40 Gate Street Mews, Maldon, Essex, CM9 5EF
Name
STARES, Jack

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
24 August 2001
Resigned
24 August 2001
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

David Anstee

  Resigned
Appointed
24 August 2001
Resigned
21 May 2002
Occupation
Engineer
Role
Director
Age
88
Nationality
British
Address
16 Sunrise Avenue, Chelmsford, Essex, CM1 4JP
Name
ANSTEE, David

Doris Anstee

  Resigned
Appointed
24 August 2001
Resigned
21 May 2002
Occupation
Housewife
Role
Director
Age
86
Nationality
British
Address
16 Sunrise Avenue, Chelmsford, Essex, CM1 4JP
Name
ANSTEE, Doris

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
24 August 2001
Resigned
24 August 2001
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Robert William Percy

  Resigned
Appointed
24 August 2001
Resigned
23 October 2003
Occupation
Management Consultant
Role
Director
Age
77
Nationality
British
Address
14 Sydney Road, South Benfleet, Essex, SS7 5RD
Name
PERCY, Robert William

REVIEWS


Check The Company
Excellent according to the company’s financial health.