Company Information for ON-SET LOCATION SERVICES LIMITED
THE GRANARY CROWHILL FARM, RAVENSDEN ROAD, WILDEN, BEDFORDSHIRE, MK44 2QS,
|
Company Registration Number
02631070
Private Limited Company
Active |
Company Name | |
---|---|
ON-SET LOCATION SERVICES LIMITED | |
Legal Registered Office | |
THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORDSHIRE MK44 2QS Other companies in SG8 | |
Company Number | 02631070 | |
---|---|---|
Company ID Number | 02631070 | |
Date formed | 1991-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB595130926 |
Last Datalog update: | 2023-09-05 13:08:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL SUSAN HOWARD |
||
CHERYL SUSAN HOWARD |
||
NIGEL STEPHEN HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN LILY HOWARD |
Company Secretary | ||
JOAN LILY HOWARD |
Director | ||
LESLIE WILLIAM HOWARD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL BODY SYSTEMS LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2016-04-21 | |
COMMERCIAL BODY SYSTEMS LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2016-04-21 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CHERYL SUSAN HOWARD AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Nigel Stephen Howard as a person with significant control on 2023-07-27 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR GREGORY MARK HOWARD | ||
DIRECTOR APPOINTED MR GAVIN HOWARD | ||
AP01 | DIRECTOR APPOINTED MR GREGORY MARK HOWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Cheryl Susan Howard as a person with significant control on 2020-07-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026310700002 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Nigel Stephen Howard as a person with significant control on 2019-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Cheryl Susan Howard as a person with significant control on 2019-05-07 | |
CH01 | Director's details changed for Mr Nigel Stephen Howard on 2019-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHERYL SUSAN HOWARD on 2019-05-07 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL | |
AD03 | Registers moved to registered inspection location of PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026310700002 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SUSAN HOWARD / 26/07/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHERYL SUSAN HOWARD on 2011-07-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN HOWARD / 26/07/2011 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP | |
363s | RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
288 | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/94 | |
363s | RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/92 FROM: HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NR1 1NC | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF0219465 | Active | Licenced property: BROOK ROAD BROOK ORCHARD BASSINGBOURN ROYSTON BASSINGBOURN GB SG8 5NS. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON-SET LOCATION SERVICES LIMITED
ON-SET LOCATION SERVICES LIMITED owns 4 domain names.
americantrailer.co.uk americantrailercompany.co.uk americantrailers.co.uk on-set.co.uk
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ON-SET LOCATION SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |