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.
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 | : |
|
Registered Address | : | 1 Lowman Way, Hilton, Derby, England, DE65 5LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lowman Way, Hilton, Derby, England, DE65 5LJ | Director | 21 June 2018 | Active |
Kingsleigh Warrendene Road, Hughenden Valley, High Wycombe, HP14 4LX | Secretary | 04 June 1998 | Active |
98 Windmill Lane, Widmere End, High Wycombe, HP15 6AU | Secretary | 04 October 2005 | Active |
65 Bookerhill Road, High Wycombe, HP12 4EY | Secretary | 30 September 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 September 1997 | Active |
2 Dean Close, Uxbridge, UB10 9LB | Director | 06 January 2009 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 September 1997 | Active |
98 Windmill Lane, Widmere End, High Wycombe, HP15 6AU | Director | 01 October 2005 | Active |
98 Windmill Lane, Widmer End, High Wycombe, HP15 6AU | Director | 30 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Accounts | Change account reference date company current extended. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.