This company is commonly known as Ontime Automotive Limited. The company was founded 44 years ago and was given the registration number 01494731. The firm's registered office is in CHIPPING WARDEN. You can find them at The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ONTIME AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 01494731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1980 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England, OX17 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 23 December 2020 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 05 January 2007 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 01 August 2018 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 23 December 2020 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Secretary | 26 July 1996 | Active |
3 Campbell Close, High Wycombe, HP13 5XY | Secretary | - | Active |
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS | Director | 12 August 2008 | Active |
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD | Director | 29 May 1998 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 30 May 2016 | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | - | Active |
67 Queen Anne's Grove, Ealing, London, W5 3XP | Director | 30 March 1998 | Active |
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG | Director | - | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 25 February 1998 | Active |
14 Tudor Road, Beckenham, BR3 2QR | Director | 11 July 1994 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 14 October 2009 | Active |
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD | Director | 05 July 2010 | Active |
27 Bromley Avenue, Bromley, BR1 4BG | Director | 29 May 1998 | Active |
2 Chequers Orchard, Banbury Road, Moreton Pinkney, Daventry, NN11 3SQ | Director | 29 March 2000 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 30 March 1998 | Active |
Mr Justin Cyril Brinklow | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glanford, Goring Road, Reading, England, RG8 0QE |
Nature of control | : |
|
Bidvest Freight Uk Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Langley Park, Waterside Drive, Slough, England, SL3 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.