UKBizDB.co.uk

ON-TIME COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as On-time Communications Limited. The company was founded 26 years ago and was given the registration number 03439484. The firm's registered office is in DERBY. You can find them at 1 Lowman Way, Hilton, Derby, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:ON-TIME COMMUNICATIONS LIMITED
Company Number:03439484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1997
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:1 Lowman Way, Hilton, Derby, England, DE65 5LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lowman Way, Hilton, Derby, England, DE65 5LJ

Director21 June 2018Active
Kingsleigh Warrendene Road, Hughenden Valley, High Wycombe, HP14 4LX

Secretary04 June 1998Active
98 Windmill Lane, Widmere End, High Wycombe, HP15 6AU

Secretary04 October 2005Active
65 Bookerhill Road, High Wycombe, HP12 4EY

Secretary30 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 September 1997Active
2 Dean Close, Uxbridge, UB10 9LB

Director06 January 2009Active
120 East Road, London, N1 6AA

Nominee Director25 September 1997Active
98 Windmill Lane, Widmere End, High Wycombe, HP15 6AU

Director01 October 2005Active
98 Windmill Lane, Widmer End, High Wycombe, HP15 6AU

Director30 September 1997Active

People with Significant Control

Callow Capital 1 Limited
Notified on:21 June 2018
Status:Active
Country of residence:England
Address:1, Lowman Way, Derby, England, DE65 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lincoln Deacon
Notified on:21 June 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:1, Lowman Way, Derby, England, DE65 5LJ
Nature of control:
  • Significant influence or control
Mr John Reeves
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:1, Lowman Way, Derby, England, DE65 5LJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Accounts

Change account reference date company current extended.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Address

Change registered office address company with date old address new address.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.