UKBizDB.co.uk

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

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

This company is commonly known as Ontime Automotive (volume Distribution) Limited. The company was founded 47 years ago and was given the registration number 01296378. 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 99999 - Dormant Company.

Company Information

Name:ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
Company Number:01296378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director06 March 2007Active
Handover Centre, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

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

Secretary22 June 1998Active
27 Bromley Avenue, Bromley, BR1 4BG

Secretary-Active
7 Colliers Break, Emersons Green, Bristol, BS16 7EE

Director13 March 2007Active
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD

Director29 June 2004Active
Holland Farm, Green Lane, Chart Sutton, ME17 3ES

Director21 September 1998Active
8 Manor Drive, Stretton On Dunsmore, Rugby, CV23 9LZ

Director-Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

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

Director29 June 2004Active
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG

Director-Active
38 Hillcroft, Dunstable, LU6 1TU

Director22 June 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
Marlwood 1 Nash Road, Dibden Purlieu, Southampton, SO45 4RR

Director02 April 2002Active
27 Bromley Avenue, Bromley, BR1 4BG

Director-Active

People with Significant Control

Ontime Automotive 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 (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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person secretary company with change date.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-05-22Address

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

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.