UKBizDB.co.uk

ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED

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

This company is commonly known as Ontime (thames Valley) Rescue & Recovery Limited. The company was founded 30 years ago and was given the registration number 02844381. 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 (THAMES VALLEY) RESCUE & RECOVERY LIMITED
Company Number:02844381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1993
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
Russet Glade Little Sutton Lane, Slough, SL3 8AN

Secretary01 January 1994Active
64 Fairway Avenue, West Drayton, UB7 7AW

Secretary12 August 1993Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Secretary16 April 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 August 1993Active
2 The Asters, Goffs Oak, EN7 6SD

Director16 April 1998Active
Russet Glade Little Sutton Lane, Slough, SL3 8AN

Director12 August 1993Active
64 Fairway Avenue, West Drayton, UB7 7AW

Director01 September 1993Active
67 Queen Anne's Grove, Ealing, London, W5 3XP

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

Director28 April 1998Active
2 Sunnyside Cottages, Duffield Lane Stoke Poges, Slough, SL2 4AE

Director01 September 1993Active
Kings Coppice, Kings Lane, Cockham Dean, SL6 9AZ

Director01 September 1993Active
19 Bray Court, Maidenhead, SL6 2DR

Director01 September 1993Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director14 October 2009Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director16 April 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 August 1993Active

People with Significant Control

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:
  • 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Confirmation 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
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation 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
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.