This company is commonly known as Ontime Global Automotive Transport Services Limited. The company was founded 42 years ago and was given the registration number 01581353. 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 49410 - Freight transport by road.
Name | : | ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 01581353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1981 |
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 | 23 December 2020 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 06 March 2007 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 01 March 2013 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 01 August 2018 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 01 August 2018 | Active |
11 Pyefleet View, Langenhoe, Colchester, CO5 7LD | Secretary | - | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Secretary | 30 September 1997 | Active |
2 The Asters, Goffs Oak, EN7 6SD | Director | 30 September 1997 | Active |
The White House, Burton Dassett, CV47 2AB | Director | - | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 01 August 2018 | Active |
60 Sedley Grove, Harefield, Uxbridge, UB9 6JD | Director | 18 February 1999 | Active |
67 Queen Anne's Grove, Ealing, London, W5 3XP | Director | 19 April 2004 | Active |
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG | Director | 30 September 1997 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 07 November 1997 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 14 October 2009 | Active |
Grange House America Hill, Great Horkesley, Colchester, CO6 4HG | Director | - | Active |
2 Chequers Orchard, Banbury Road, Moreton Pinkney, Daventry, NN11 3SQ | Director | 20 September 1999 | Active |
33 Newteswell Drive, Waltham Abbey, EN9 1QF | Director | 21 June 1999 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 30 September 1997 | Active |
Ontime Automotive Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Waterside Drive, Slough, England, SL3 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Change person secretary company with change date. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.