UKBizDB.co.uk

ONTIME AUTOMOTIVE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director23 December 2020Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director05 January 2007Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director01 August 2018Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director23 December 2020Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Secretary26 July 1996Active
3 Campbell Close, High Wycombe, HP13 5XY

Secretary-Active
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS

Director12 August 2008Active
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD

Director29 May 1998Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director30 May 2016Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director-Active
67 Queen Anne's Grove, Ealing, London, W5 3XP

Director30 March 1998Active
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG

Director-Active
38 Hillcroft, Dunstable, LU6 1TU

Director25 February 1998Active
14 Tudor Road, Beckenham, BR3 2QR

Director11 July 1994Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director14 October 2009Active
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD

Director05 July 2010Active
27 Bromley Avenue, Bromley, BR1 4BG

Director29 May 1998Active
2 Chequers Orchard, Banbury Road, Moreton Pinkney, Daventry, NN11 3SQ

Director29 March 2000Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director30 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-15Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.