UKBizDB.co.uk

ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED

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

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.

Company Information

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:
  • 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

Director31 March 2010Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director23 December 2020Active
4 Chatsworth Road, Hayes, UB4 9ES

Secretary16 June 1998Active
56 Broadwood Avenue, Ruislip, HA4 7XR

Secretary04 June 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary04 June 1991Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Secretary21 July 1998Active
2 The Asters, Goffs Oak, EN7 6SD

Director21 July 1998Active
The Cottage, Bakers Wood, Denham, Uxbridge, UB9 4LQ

Director01 March 1996Active
60 Hanover Circle, Hayes, UB3 2TJ

Director04 June 1991Active
56 Broadwood Avenue, Ruislip, HA4 7XR

Director04 June 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director04 June 1991Active
67 Queen Anne's Grove, Ealing, London, W5 3XP

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

Director17 August 1998Active
5, Lawrence Close, Childrey, Wantage, United Kingdom, OX12 9YR

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

Director21 July 1998Active

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
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person secretary company with change date.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Address

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

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type dormant.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Address

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

Download
2015-03-30Address

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

Download

Copyright © 2024. All rights reserved.