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.
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 | : |
|
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 | 07 June 2010 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 23 December 2020 | Active |
Russet Glade Little Sutton Lane, Slough, SL3 8AN | Secretary | 01 January 1994 | Active |
64 Fairway Avenue, West Drayton, UB7 7AW | Secretary | 12 August 1993 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Secretary | 16 April 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 August 1993 | Active |
2 The Asters, Goffs Oak, EN7 6SD | Director | 16 April 1998 | Active |
Russet Glade Little Sutton Lane, Slough, SL3 8AN | Director | 12 August 1993 | Active |
64 Fairway Avenue, West Drayton, UB7 7AW | Director | 01 September 1993 | Active |
67 Queen Anne's Grove, Ealing, London, W5 3XP | Director | 18 December 2002 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 28 April 1998 | Active |
2 Sunnyside Cottages, Duffield Lane Stoke Poges, Slough, SL2 4AE | Director | 01 September 1993 | Active |
Kings Coppice, Kings Lane, Cockham Dean, SL6 9AZ | Director | 01 September 1993 | Active |
19 Bray Court, Maidenhead, SL6 2DR | Director | 01 September 1993 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 14 October 2009 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 16 April 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 August 1993 | 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 total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | 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 |
2020-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person secretary company with change date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.