This company is commonly known as Ontime (essex) Rescue & Recovery Limited. The company was founded 27 years ago and was given the registration number 03266317. 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.
Name | : | ONTIME (ESSEX) RESCUE & RECOVERY LIMITED |
---|---|---|
Company Number | : | 03266317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1996 |
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 | 07 June 2010 | 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 | 06 October 1999 | Active |
41 North Street, Great Wakering, Southend On Sea, SS3 0EL | Secretary | 21 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 October 1996 | Active |
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD | Director | 06 October 1999 | Active |
67 Queen Anne's Grove, Ealing, London, W5 3XP | Director | 18 December 2002 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 06 October 1999 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 14 October 2009 | Active |
41 North Street, Great Wakering, Southend On Sea, SS3 0EL | Director | 21 October 1996 | Active |
24 Goldworthy Drive, Great Wakering, Southend On Sea, SS3 0AU | Director | 21 October 1996 | Active |
41 North Street, Great Wakering, Southend On Sea, SS3 0EL | Director | 21 October 1996 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 06 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person secretary company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.