ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED
Overview
| Company Name | ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02617137 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED located?
| Registered Office Address | The Handover Centre Appletree Trading Estate Appletree Road OX17 1LL Chipping Warden Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONTIME (KENFIELD MOTORS) RESCUE & RECOVERY LIMITED | Aug 17, 2000 | Aug 17, 2000 |
| KENFIELD MOTORS RECOVERY LIMITED | Jun 04, 1991 | Jun 04, 1991 |
What are the latest accounts for ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Mark Mellett as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Clement Scott as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Clement Scott as a secretary on Dec 23, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden Northamptonshire OX17 1LL on May 22, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRINKLOW, Justin Cyril | Director | Appletree Trading Estate Appletree Road OX17 1LL Chipping Warden The Handover Centre Northamptonshire England | United Kingdom | British | 62950430003 | |||||
| MELLETT, David Mark | Director | Appletree Trading Estate Appletree Road OX17 1LL Chipping Warden The Handover Centre Northamptonshire England | United Kingdom | British | 249231620001 | |||||
| FIRMINGER, Derek Clive | Secretary | 4 Chatsworth Road UB4 9ES Hayes Middlesex | British | 46963490002 | ||||||
| JEFFERYS, Hazel | Secretary | 56 Broadwood Avenue HA4 7XR Ruislip Middx | British | 28697030001 | ||||||
| SCOTT, Paul Clement | Secretary | Appletree Trading Estate Appletree Road OX17 1LL Chipping Warden The Handover Centre Northamptonshire England | British | 22634560001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| BRINKLOW, David | Director | 2 The Asters EN7 6SD Goffs Oak Hertfordshire | United Kingdom | British | 55020950001 | |||||
| FIRMINGER, Derek Clive | Director | The Cottage Bakers Wood, Denham UB9 4LQ Uxbridge Middlesex | United Kingdom | British | 46963490003 | |||||
| FIRMINGER, Derek Clive | Director | 60 Hanover Circle UB3 2TJ Hayes Middlesex | British | 46963490001 | ||||||
| JEFFERYS, Colin Leslie | Director | 56 Broadwood Avenue HA4 7XR Ruislip Middlesex | British | 26425760001 | ||||||
| MCLAUGHLAN, Stuart James | Director | 67 Queen Anne's Grove Ealing W5 3XP London | England | British | 57251480002 | |||||
| PASCAN, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | England | British | 12319850002 | |||||
| SCOTT, Paul Clement | Director | Lawrence Close Childrey OX12 9YR Wantage 5 Oxfordshire United Kingdom | England | British | 22634560001 | |||||
| WINDUSS, David Alexander | Director | Glebe House Buckland Dinham BA11 2QW Frome Somerset | England | British | 64556700001 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ontime Automotive Limited | Jul 01, 2016 | Waterside Drive Langley SL3 6AD Slough Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0