This company is commonly known as Ontime (west London) Rescue & Recovery Limited. The company was founded 32 years ago and was given the registration number 02617137. 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 (WEST LONDON) RESCUE & RECOVERY LIMITED |
---|---|---|
Company Number | : | 02617137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1991 |
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 | 31 March 2010 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 23 December 2020 | Active |
4 Chatsworth Road, Hayes, UB4 9ES | Secretary | 16 June 1998 | Active |
56 Broadwood Avenue, Ruislip, HA4 7XR | Secretary | 04 June 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 04 June 1991 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Secretary | 21 July 1998 | Active |
2 The Asters, Goffs Oak, EN7 6SD | Director | 21 July 1998 | Active |
The Cottage, Bakers Wood, Denham, Uxbridge, UB9 4LQ | Director | 01 March 1996 | Active |
60 Hanover Circle, Hayes, UB3 2TJ | Director | 04 June 1991 | Active |
56 Broadwood Avenue, Ruislip, HA4 7XR | Director | 04 June 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 04 June 1991 | Active |
67 Queen Anne's Grove, Ealing, London, W5 3XP | Director | 18 December 2002 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 17 August 1998 | Active |
5, Lawrence Close, Childrey, Wantage, United Kingdom, OX12 9YR | Director | 14 October 2009 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 21 July 1998 | 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 |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person secretary company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.