UKBizDB.co.uk

ONTIME (ESSEX) RESCUE & RECOVERY LIMITED

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

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.

Company Information

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:
  • 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

Director07 June 2010Active
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

Secretary06 October 1999Active
41 North Street, Great Wakering, Southend On Sea, SS3 0EL

Secretary21 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 October 1996Active
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD

Director06 October 1999Active
67 Queen Anne's Grove, Ealing, London, W5 3XP

Director18 December 2002Active
38 Hillcroft, Dunstable, LU6 1TU

Director06 October 1999Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director14 October 2009Active
41 North Street, Great Wakering, Southend On Sea, SS3 0EL

Director21 October 1996Active
24 Goldworthy Drive, Great Wakering, Southend On Sea, SS3 0AU

Director21 October 1996Active
41 North Street, Great Wakering, Southend On Sea, SS3 0EL

Director21 October 1996Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director06 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 October 1996Active

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 (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 total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person secretary company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation 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
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.