Company Information for ONTIME PARKING SOLUTIONS LIMITED
THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
|
Company Registration Number
00873786
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONTIME PARKING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN NORTHAMPTONSHIRE OX17 1LL Other companies in W1J | ||
Previous Names | ||
|
Company Number | 00873786 | |
---|---|---|
Company ID Number | 00873786 | |
Date formed | 1966-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-05 23:04:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CLEMENT SCOTT |
||
JUSTIN CYRIL BRINKLOW |
||
PAUL CLEMENT SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWIN CHARLES LEWIS |
Director | ||
DAVID CYRIL BRINKLOW |
Director | ||
STUART JAMES MCLAUGHLAN |
Director | ||
KEVIN KEMP |
Director | ||
PETER DOUGLAS KEEPER |
Director | ||
DAVID ALEXANDER WINDUSS |
Director | ||
PAUL MICHAEL PASCAN |
Director | ||
MICHAEL JAMES KINGSHOTT |
Director | ||
CLAUDINA BRINKLOW |
Director | ||
ANTHONY LIONEL BLYE |
Director | ||
WILLIAM GEORGE MAXWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITHOTECH INTERNATIONAL LIMITED | Company Secretary | 2006-02-10 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Company Secretary | 2005-09-27 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
BID SERVICES DIVISION (UK) LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2004-05-24 | Active | |
PROCDIB LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Company Secretary | 2000-08-17 | CURRENT | 2000-08-17 | Active | |
JACOBS INVESTMENTS LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Company Secretary | 1999-10-06 | CURRENT | 1996-10-21 | Active | |
E COMM LOGISTICS LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Company Secretary | 1999-05-21 | CURRENT | 1973-04-03 | Active | |
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED | Company Secretary | 1999-01-13 | CURRENT | 1994-02-07 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1995-06-09 | Active | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1989-04-25 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1991-06-04 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Company Secretary | 1998-06-22 | CURRENT | 1977-01-31 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-04-16 | CURRENT | 1993-08-12 | Active | |
YWELL LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1988-07-05 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1981-08-19 | Active | |
EMBASSY PROPERTY GROUP LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1986-01-20 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
ARCADE CAR PARKS LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1981-10-20 | Active - Proposal to Strike off | |
BIDVEST OUTSOURCED SERVICES LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
SKILLION LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
TMS GROUP UK LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Company Secretary | 1997-06-25 | CURRENT | 1983-12-19 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Company Secretary | 1997-04-18 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Company Secretary | 1997-04-11 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ONTIME RESCUE & RECOVERY LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1980-05-01 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Company Secretary | 1995-02-28 | CURRENT | 1994-06-22 | Active | |
BIDVEST FREIGHT UK LIMITED | Company Secretary | 1994-12-07 | CURRENT | 1928-06-27 | Active | |
EPISODESEVEN LIMITED | Director | 2010-09-23 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1989-04-25 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1993-08-12 | Active | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1996-10-21 | Active | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1973-04-03 | Active | |
ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-09 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Director | 2010-03-31 | CURRENT | 1991-06-04 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Director | 2010-03-19 | CURRENT | 1994-06-22 | Active | |
ONTIME RESCUE & RECOVERY LIMITED | Director | 2007-03-06 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Director | 2007-03-06 | CURRENT | 2000-08-17 | Active | |
YWELL LIMITED | Director | 2007-03-06 | CURRENT | 1988-07-05 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Director | 2007-03-06 | CURRENT | 1977-01-31 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Director | 2007-03-06 | CURRENT | 1981-08-19 | Active | |
ONTIME AUTOMOTIVE LIMITED | Director | 2007-01-05 | CURRENT | 1980-05-01 | Active | |
THE BIDVEST GROUP (UK) PLC | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES GROUP (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BID SERVICES DIVISION (UK) LIMITED | Director | 2016-05-30 | CURRENT | 2004-05-24 | Active | |
ROAD ONE LIMITED | Director | 2013-07-25 | CURRENT | 2012-01-18 | Active | |
D.H. MANSFIELD LIMITED | Director | 2013-07-25 | CURRENT | 1998-05-05 | Active | |
DH MANSFIELD GROUP LIMITED | Director | 2013-07-25 | CURRENT | 2012-01-17 | Active | |
BIDVEST FREIGHT UK LIMITED | Director | 2011-02-01 | CURRENT | 1928-06-27 | Active | |
EPISODESEVEN LIMITED | Director | 2010-09-23 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
ONTIME RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1995-06-09 | Active | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1989-04-25 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1991-06-04 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1993-08-12 | Active | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1996-10-21 | Active | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1973-04-03 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Director | 2009-10-14 | CURRENT | 1977-01-31 | Active | |
ONTIME AUTOMOTIVE LIMITED | Director | 2009-10-14 | CURRENT | 1980-05-01 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Director | 2009-10-14 | CURRENT | 1981-08-19 | Active | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Director | 2005-09-27 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
LITHOTECH INTERNATIONAL LIMITED | Director | 2005-07-01 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
PROCDIB LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
SKILLION LIMITED | Director | 2003-04-23 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
EMBASSY PROPERTY GROUP LIMITED | Director | 2002-10-31 | CURRENT | 1986-01-20 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Director | 2002-10-31 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
ARCADE CAR PARKS LIMITED | Director | 2002-10-31 | CURRENT | 1981-10-20 | Active - Proposal to Strike off | |
BIDVEST OUTSOURCED SERVICES LIMITED | Director | 2002-10-31 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Director | 2002-10-31 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED | Director | 2002-10-31 | CURRENT | 1994-02-07 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Director | 2002-10-31 | CURRENT | 1994-06-22 | Active | |
E COMM LOGISTICS LIMITED | Director | 2002-10-31 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
JACOBS INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Director | 2002-10-31 | CURRENT | 2000-08-17 | Active | |
TMS GROUP UK LIMITED | Director | 2002-10-31 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Director | 2002-10-31 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1983-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK MELLETT | |
TM02 | Termination of appointment of Paul Clement Scott on 2020-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15 | |
CH01 | Director's details changed for Mr Justin Cyril Brinklow on 2019-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF | |
CH01 | Director's details changed for Mr Justin Cyril Brinklow on 2014-10-16 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN LEWIS | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR EDWIN CHARLES LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD | |
AP01 | DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN | |
AR01 | 21/09/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CERTNM | COMPANY NAME CHANGED ARCADE TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/09 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN KEMP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES06 | REDUCE ISSUED CAPITAL 26/01/07 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SALE OF ASSETS 01/06/03 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | BIRCH SITES LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON BOOK AND OTHER DEBTS | Satisfied | HSBC BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONTIME PARKING SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |