Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONTIME RESCUE & RECOVERY LIMITED
Company Information for

ONTIME RESCUE & RECOVERY LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
Company Registration Number
03113250
Private Limited Company
Active

Company Overview

About Ontime Rescue & Recovery Ltd
ONTIME RESCUE & RECOVERY LIMITED was founded on 1995-10-09 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Ontime Rescue & Recovery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONTIME RESCUE & RECOVERY LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
APPLETREE ROAD
CHIPPING WARDEN
NORTHAMPTONSHIRE
OX17 1LL
Other companies in W1J
 
Previous Names
ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED02/12/2005
Filing Information
Company Number 03113250
Company ID Number 03113250
Date formed 1995-10-09
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 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTIME RESCUE & RECOVERY LIMITED
Is this data useful to you?
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.

Company Officers of ONTIME RESCUE & RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1996-10-04
JUSTIN CYRIL BRINKLOW
Director 2007-03-06
PAUL CLEMENT SCOTT
Director 2010-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK CLIVE FIRMINGER
Director 2007-02-06 2013-10-02
DAVID CYRIL BRINKLOW
Director 1995-10-09 2010-03-31
STUART JAMES MCLAUGHLAN
Director 2000-04-26 2009-10-14
DAVID ALEXANDER WINDUSS
Director 1997-04-14 2005-04-28
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1996-10-04 2002-03-31
BARRY CHARLES RUSSELL
Director 2001-02-12 2002-02-28
COLIN LESLIE JEFFERYS
Director 2000-12-05 2002-01-31
DAVID RYDER
Director 1999-02-18 2001-10-12
AIDAN BRISTOW
Director 2000-12-05 2001-02-12
DAVID PAUL HANDLEY
Director 1999-07-14 2000-04-19
CLAUDINA BRINKLOW
Director 1995-10-09 2000-03-31
STUART JOHN BRIDGES
Director 1996-10-04 1997-04-14
CLAUDINA BRINKLOW
Company Secretary 1995-10-09 1996-10-04
MICHAEL FELLOWS
Director 1995-10-24 1996-10-04
JOHN WILLIAM HUXLEY
Director 1995-10-24 1996-10-04
JOHN STACPOOLE
Director 1995-10-24 1996-10-04
KENNETH PETER GUILDER
Director 1995-10-09 1995-10-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-10-09 1995-10-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-10-09 1995-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
JUSTIN CYRIL BRINKLOW EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
JUSTIN CYRIL BRINKLOW ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1989-04-25 Active
JUSTIN CYRIL BRINKLOW ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1993-08-12 Active
JUSTIN CYRIL BRINKLOW ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1996-10-21 Active
JUSTIN CYRIL BRINKLOW ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1973-04-03 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
JUSTIN CYRIL BRINKLOW ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1995-06-09 Active
JUSTIN CYRIL BRINKLOW ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1991-06-04 Active
JUSTIN CYRIL BRINKLOW BRENTWOOD TECHNICAL SERVICES LIMITED Director 2010-03-19 CURRENT 1994-06-22 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 2000-08-17 Active
JUSTIN CYRIL BRINKLOW YWELL LIMITED Director 2007-03-06 CURRENT 1988-07-05 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 1977-01-31 Active
JUSTIN CYRIL BRINKLOW ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2007-03-06 CURRENT 1981-08-19 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE LIMITED Director 2007-01-05 CURRENT 1980-05-01 Active
JUSTIN CYRIL BRINKLOW ONTIME PARKING SOLUTIONS LIMITED Director 1999-02-18 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-16CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-12CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MR DAVID MARK MELLETT
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-01-05TM02Termination of appointment of Paul Clement Scott on 2020-12-23
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2019-11-18CH01Director's details changed for Mr Justin Cyril Brinklow on 2019-11-15
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0109/10/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-10-24CH01Director's details changed for Mr Justin Cyril Brinklow on 2014-10-16
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0109/10/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FIRMINGER
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-11-01AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-10-17AR0109/10/11 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-10-13AR0109/10/10 ANNUAL RETURN FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-24AP01DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2009-10-30AR0109/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MCLAUGHLAN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRINKLOW / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRINKLOW / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CLIVE FIRMINGER / 01/10/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-10-24363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-01363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-02CERTNMCOMPANY NAME CHANGED ONTIME SPECIALIST AUTOMOTIVE SER VICES LIMITED CERTIFICATE ISSUED ON 02/12/05
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-05-12288bDIRECTOR RESIGNED
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-28363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-11363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-12CERTNMCOMPANY NAME CHANGED ONTIME RESCUE & RECOVERY LIMITED CERTIFICATE ISSUED ON 12/09/03
2002-11-11288bDIRECTOR RESIGNED
2002-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/02
2002-11-01363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-09288bDIRECTOR RESIGNED
2002-03-13288bDIRECTOR RESIGNED
2002-02-07288bDIRECTOR RESIGNED
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
We could not find any licences issued to ONTIME RESCUE & RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONTIME RESCUE & RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-04-27 Outstanding COLNEWAY LIMITED
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1997-05-20 Satisfied MOUNTWOOD HOLDINGS LIMITED (IN ADMINISTRATIVE RECEIVERSHIP)ACTING BY THEIR RECEIVERS ANTHONY VICTOR LOMAS AND COLIN GRAHAM BIRD
FIXED AND FLOATING CHARGE 1997-03-13 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE AND GUARANTEE 1996-10-04 Satisfied HALLMARK PROPERTIES LIMITED(AS TRUSTEE AND AGENT FOR THE BENEFICIARIES)
RENT DEPOSIT DEED 1996-09-24 Satisfied PARC (BATTERSEA) LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 9TH NOVEMBER 1995 ISSUED BY THE COMPANY 1996-07-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-07-01 Satisfied PARC BATTERSEA LIMITED(IN ADMINISTRATIVE RECIEVERSHIP)
FIXED AND FLOATING CHARGE 1996-06-24 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LTD
CHATTELS MORTGAGE 1996-03-29 Satisfied FORWARD TRUST LIMITED
DEED VARYING THE TERMS OF A DEBENTURE DATED 24TH OCTOBER 1995 1996-03-29 Satisfied CREST OF LONDON LIMITED
COUNTERPART LEASE 1996-03-26 Satisfied TSB PENSIONS LIMITED
LEASE 1995-12-15 Satisfied ARCADE MOTORS LIMITED(IN ADMINISTRATIVE RECIEVERSHIP)
RENT DEPOSIT DEED 1995-11-20 Satisfied MOUNTWOOD HOLDINGS LIMITED
DEBENTURE 1995-11-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-10-24 Satisfied DAVID HARRY GILBERT
DEBENTURE 1995-10-24 Satisfied CREST OF LONDON LIMITED
GUARANTEE AND DEBENTURE 1995-10-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ONTIME RESCUE & RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONTIME RESCUE & RECOVERY LIMITED
Trademarks
We have not found any records of ONTIME RESCUE & RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONTIME RESCUE & RECOVERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-7 GBP £5,700
Windsor and Maidenhead Council 2013-6 GBP £315
Windsor and Maidenhead Council 2013-5 GBP £760
Windsor and Maidenhead Council 2013-2 GBP £219
Windsor and Maidenhead Council 2013-1 GBP £955
Royal Borough of Windsor & Maidenhead 2012-11 GBP £760
Windsor and Maidenhead Council 2012-11 GBP £150
Windsor and Maidenhead Council 2012-9 GBP £410
Windsor and Maidenhead Council 2012-8 GBP £5,700
Brighton & Hove City Council 2012-8 GBP £491 Management Services (DEC)
Royal Borough of Windsor & Maidenhead 2012-6 GBP £5,700
Windsor and Maidenhead Council 2012-6 GBP £272
Brighton & Hove City Council 2012-6 GBP £5,292 Homelessness
Brighton & Hove City Council 2012-5 GBP £1,079 Management Services (DEC)
Windsor and Maidenhead Council 2012-4 GBP £315
Windsor and Maidenhead Council 2011-12 GBP £421
Windsor and Maidenhead Council 2011-8 GBP £3,009
Royal Borough of Windsor & Maidenhead 2011-6 GBP £2,900
Windsor and Maidenhead Council 2011-5 GBP £520
Royal Borough of Windsor & Maidenhead 2011-4 GBP £520
Royal Borough of Windsor & Maidenhead 2011-3 GBP £520
Windsor and Maidenhead Council 2010-2 GBP £569
Windsor and Maidenhead Council 2009-5 GBP £500

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.

Outgoings
Business Rates/Property Tax
No properties were found where ONTIME RESCUE & RECOVERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTIME RESCUE & RECOVERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONTIME RESCUE & RECOVERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.