Check the

ONESITE SOLUTIONS LIMITED

Company
ONESITE SOLUTIONS LIMITED (04843943)

ONESITE SOLUTIONS

Phone: 01623 625 211
A⁺ rating

ABOUT ONESITE SOLUTIONS LIMITED

Onesite Solutions Ltd have received our CE marking accreditation.

We are committed to operating at the highest standards, investing in the technology to ensure that our factory control systems are second to none. This has been recognised by TUV and we are accredited to BS EN ISO 1090-1, BS EN ISO 3834 and BS EN ISO 9001.

Onesite Solutions is accredited to Execution Class 2 – our accreditation covers us for all aspects of our fabrication. With full traceability from start to finish you can rest assured that we are well equipped to deal with your needs.

Introduction to Onesite Solutions Ltd

From individual supply only components to bespoke systems, Onesite Solutions Limited specialises in metalwork solutions for manufacturing, industrial, commercial and construction industries.

Our business philosophy is centred on the individual needs of our customers. We work closely with clients taking the time to find and implement the best solution. Flexibility and a fast response enable Onesite to consistently provide the level of service required in today’s fast track environment.

Onesite Solutions Limited was established as a service provider to the access industry back in 2004. It quickly became apparent that our attention to detail and product knowledge in relation to the supply of access components and systems was being overlooked by our customer’s existing suppliers.

Please enter your Company Name

KEY FINANCES

Year
2016
Assets
£1318.29k ▲ £174.99k (15.31 %)
Cash
£539.64k ▲ £121.13k (28.94 %)
Liabilities
£474.04k ▲ £55.86k (13.36 %)
Net Worth
£844.25k ▲ £119.12k (16.43 %)

REGISTRATION INFO

Company name
ONESITE SOLUTIONS LIMITED
Company number
04843943
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.onesite-solutions.co.uk
Phones
01623 625 211
01623 628 016
Registered Address
UNITS 35, 35A HERMITAGE WAY,
HERMITAGE LANE INDUSTRIAL ESTATE,
MANSFIELD,
NG18 5ES

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

01 Sep 2016
Confirmation statement made on 24 July 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

31 March 2011
Status
Outstanding
Delivered
8 April 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

23 February 2007
Status
Satisfied on 17 April 2010
Delivered
1 March 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 February 2007
Status
Satisfied on 17 April 2010
Delivered
1 March 2007
Persons entitled
Barclays Bank PLC
Description
F/H unit 35 35A hermitage way hermitage lane industrial…

See Also


Last update 2018

ONESITE SOLUTIONS LIMITED DIRECTORS

Paul Graham Colley

  Acting
Appointed
01 April 2004
Role
Secretary
Address
Units 35, 35a Hermitage Way, Hermitage Lane Industrial Estate, Mansfield, NG18 5ES
Name
COLLEY, Paul Graham

Paul Graham Colley

  Acting
Appointed
01 April 2004
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Units 35, 35a Hermitage Way, Hermitage Lane Industrial Estate, Mansfield, NG18 5ES
Country Of Residence
England
Name
COLLEY, Paul Graham

Shaun Dennis Simpson

  Acting
Appointed
01 April 2004
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Units 35, 35a Hermitage Way, Hermitage Lane Industrial Estate, Mansfield, NG18 5ES
Country Of Residence
England
Name
SIMPSON, Shaun Dennis

Irene Lesley Harrison

  Resigned
Appointed
24 July 2003
Resigned
24 July 2003
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Jeanette Mccrudden

  Resigned
Appointed
24 July 2003
Resigned
01 April 2004
Role
Secretary
Address
White House, Hawksworth Road,, Bradford, West Yorkshire, BD17 6BQ
Name
MCCRUDDEN, Jeanette

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned PSC
Appointed
24 July 2003
Resigned
24 July 2003
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

David Paul Mccrudden

  Resigned
Appointed
24 July 2003
Resigned
02 November 2005
Occupation
Steel Fabricator
Role
Director
Age
61
Nationality
British
Address
White House, Hawksworth Road, Baildon, West Yorkshire, BD17 6BQ
Name
MCCRUDDEN, David Paul

James Michael Redfern

  Resigned
Appointed
25 February 2010
Resigned
28 February 2012
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Units 35, 35a Hermitage Way, Hermitage Lane Industrial Estate, Mansfield, NG18 5ES
Country Of Residence
United Kingdom
Name
REDFERN, James Michael

REVIEWS


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