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 FINANCE
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
-
Check the company
-
UK
-
Mansfield
- Company name
- ONESITE SOLUTIONS LIMITED
- Company number
- 04843943
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Jul 2003
Age - 22 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
- 56
- 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
- 55
- 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
- 62
- 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
- 53
- 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.