Warning: file_put_contents(c/e5f0c252eb6f2d84d6270c0e17471b69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/79055a727b917decfcc42e6c35f5bbf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ontime Express Logistics Limited, LE11 2LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONTIME EXPRESS LOGISTICS LIMITED

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

This company is commonly known as Ontime Express Logistics Limited. The company was founded 4 years ago and was given the registration number 12274977. The firm's registered office is in LOUGHBOROUGH. You can find them at 12 Sycamore Way, , Loughborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ONTIME EXPRESS LOGISTICS LIMITED
Company Number:12274977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Sycamore Way, Loughborough, United Kingdom, LE11 2LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, High Street, Stockton-On-Tees, England, TS18 1AA

Director28 November 2021Active
44, Flat 43, Abbey Street, Leicester, England, LE1 3TD

Director06 December 2019Active
Flat 43, 44 Allied Place, Abbey Street, Leicester, England, LE1 3TD

Director01 November 2019Active
12, Sycamore Way, Loughborough, United Kingdom, LE11 2LB

Director02 May 2020Active
12, Sycamore Way, Loughborough, United Kingdom, LE11 2LB

Director25 June 2020Active
25, Innovation Avenue, Stockton-On-Tees, England, TS18 3UZ

Director01 November 2019Active
27, Gates Drive, Maidstone, England, ME17 3GF

Director22 October 2019Active

People with Significant Control

Mrs Harshani Wasanthi Mallawarachchige
Notified on:28 November 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:86, High Street, Stockton-On-Tees, England, TS18 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kasun Prabath Lakmaldeniya
Notified on:02 May 2020
Status:Active
Date of birth:December 1976
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:12, Sycamore Way, Loughborough, United Kingdom, LE11 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chandana Prasanna Watawala Kankanamge
Notified on:22 October 2019
Status:Active
Date of birth:April 1978
Nationality:Sri Lankan
Country of residence:England
Address:27, Gates Drive, Maidstone, England, ME17 3GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-02Dissolution

Dissolution application strike off company.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-27Address

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

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-24Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.