UKBizDB.co.uk

ONTIME ENGINEERING INSPECTION SERVICES LIMITED

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

This company is commonly known as Ontime Engineering Inspection Services Limited. The company was founded 24 years ago and was given the registration number 03870711. The firm's registered office is in COVENTRY. You can find them at Eagle House, 14 Queens Road, Coventry, West Midlands. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ONTIME ENGINEERING INSPECTION SERVICES LIMITED
Company Number:03870711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Eagle House, 14 Queens Road, Coventry, West Midlands, CV1 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Palmerston Road, Denton, Manchester, United Kingdom, M34 2NY

Director06 February 2020Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary03 November 1999Active
Eagle House, 14 Queens Road, Coventry, CV1 3EG

Secretary03 November 1999Active
Eagle House, 14 Queens Road, Coventry, CV1 3EG

Director16 July 2018Active
Eagle House, 14 Queens Road, Coventry, CV1 3EG

Director03 November 1999Active
Eagle House, 14 Queens Road, Coventry, CV1 3EG

Director03 November 1999Active

People with Significant Control

Mr James Buchanan Inglis
Notified on:17 September 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:14, Queens Road, Coventry, England, CV1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Industrial Safety Inspection Services Limited
Notified on:16 July 2018
Status:Active
Country of residence:United Kingdom
Address:Eagle House, 14 Queens Road, Coventry, United Kingdom, CV1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Trower
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:4 Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Trower
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Eagle House, 14 Queens Road, Coventry, CV1 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Change account reference date company current extended.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Address

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

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.