UKBizDB.co.uk

ONTIME REPORTS LIMITED

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

This company is commonly known as Ontime Reports Limited. The company was founded 16 years ago and was given the registration number 06618385. The firm's registered office is in MANCHESTER. You can find them at Ontime Chambers 311-315 Palatine Road, Northenden, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ONTIME REPORTS LIMITED
Company Number:06618385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ontime Chambers 311-315 Palatine Road, Northenden, Manchester, M22 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Court, 1 Sharston Road, Manchester, England, M22 4SN

Director12 June 2008Active
South Court, 1 Sharston Road, Manchester, England, M22 4SN

Director01 June 2012Active
South Court, 1 Sharston Road, Manchester, England, M22 4SN

Secretary12 June 2008Active
Resolution House, 319 Palatine Road, Northernden, Manchester, England, M22 4HH

Director12 June 2008Active

People with Significant Control

Express Group Holdings Ltd
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:South Court, 1 Sharston Road, Manchester, England, M22 4SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Thomas Maxey
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Ontime Chambers, 311-315 Palatine Road, Manchester, M22 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Robin Keith Patey
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Ontime Chambers, 311-315 Palatine Road, Manchester, M22 4HH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person secretary company with change date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person secretary company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Capital

Capital name of class of shares.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.