UKBizDB.co.uk

ONTYME SHIPPING LTD

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

This company is commonly known as Ontyme Shipping Ltd. The company was founded 11 years ago and was given the registration number 08448988. The firm's registered office is in KINGSTON - UPON - HULL. You can find them at 6 Victoria Avenue, Stepney Lane, Kingston - Upon - Hull, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ONTYME SHIPPING LTD
Company Number:08448988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:6 Victoria Avenue, Stepney Lane, Kingston - Upon - Hull, HU5 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Victoria Avenue, Stepney Lane, Hull, England, HU5 1JH

Director01 September 2020Active
6, Victoria Avenue, Stepney Lane, Hull, England, HU5 1JH

Secretary01 July 2013Active
6, Victoria Avenue, Stepney Lane, Kingston - Upon - Hull, HU5 1JH

Director25 May 2021Active
6, Victoria Avenue, Stepney Lane, Kingston - Upon - Hull, HU5 1JH

Director02 March 2018Active
6, Victoria Avenue, Stepney Lane, Hull, England, HU5 1JH

Director01 July 2013Active
6, Victoria Avenue, Stepney Lane, Kingston - Upon - Hull, HU5 1JH

Director26 May 2021Active
159, Endike Lane, Endike Lane, Hull, England, HU6 7UA

Director01 September 2013Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 March 2013Active

People with Significant Control

Mr Eric Kwaku Agyei
Notified on:23 April 2018
Status:Active
Date of birth:April 1983
Nationality:British
Address:6, Victoria Avenue, Kingston - Upon - Hull, HU5 1JH
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 as trust
  • Significant influence or control as trust
Mr Eric Kwaku Agyei
Notified on:18 March 2017
Status:Active
Date of birth:April 1983
Nationality:British
Address:6, Victoria Avenue, Kingston - Upon - Hull, HU5 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-12Dissolution

Dissolution application strike off company.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-08Officers

Termination director company with name termination date.

Download
2020-06-09Resolution

Resolution.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-09Dissolution

Dissolution application strike off company.

Download
2020-01-11Accounts

Accounts with accounts type dormant.

Download
2019-08-23Resolution

Resolution.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.