Company Information for ON-TIME COMMUNICATIONS LIMITED
1 LOWMAN WAY, HILTON, DERBY, DE65 5LJ,
|
Company Registration Number
03439484
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ON-TIME COMMUNICATIONS LIMITED | |
Legal Registered Office | |
1 LOWMAN WAY HILTON DERBY DE65 5LJ Other companies in HP14 | |
Company Number | 03439484 | |
---|---|---|
Company ID Number | 03439484 | |
Date formed | 1997-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-16 21:12:12 |
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 |
---|---|---|
SIMON LINCOLN DEACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE REEVES |
Company Secretary | ||
MAJER SINGH DHILLON |
Director | ||
DENISE REEVES |
Director | ||
JOHN REEVES |
Director | ||
PETER HAROLD CANNON |
Company Secretary | ||
DENISE REEVES |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRE BARRIER SERVICES LIMITED | Director | 2017-10-21 | CURRENT | 1994-06-29 | In Administration/Administrative Receiver | |
161718 LIMITED | Director | 2017-10-20 | CURRENT | 2002-08-08 | In Administration/Administrative Receiver | |
131415 LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | In Administration/Administrative Receiver | |
DESIGN CONFORMITY LTD | Director | 2017-06-28 | CURRENT | 2017-01-23 | Active | |
UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED | Director | 2016-08-25 | CURRENT | 1997-01-13 | Active | |
FUSION DIGITAL SERVICES LTD | Director | 2014-05-09 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
A.C.L GLOBAL LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2016-05-17 | |
151617 LTD | Director | 2012-03-02 | CURRENT | 2010-01-22 | In Administration/Administrative Receiver | |
QSO LIGHTING LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2016-03-15 | |
S D LIGHTING LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2016-03-15 | |
EMINENCE LIGHTING LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
S M PROPERTY DEVELOPMENT LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Pick and Place operator | High Wycombe | We are looking for an SMT Operator for a busy sub contract Electronics Company based in High Wycombe paying up to 30k. As the SMT Operator you will have |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394840002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LINCOLN DEACON | |
AA01 | Current accounting period extended from 30/09/19 TO 30/11/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034394840002 | |
PSC07 | CESSATION OF JOHN REEVES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Callow Capital 1 Limited as a person with significant control on 2018-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM Benjamin House Old Oxford Road Piddington High Wycombe Buckinghamshire HP14 3BE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REEVES | |
TM02 | Termination of appointment of Denise Reeves on 2018-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REEVES | |
AP01 | DIRECTOR APPOINTED MR SIMON LINCOLN DEACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAJER DHILLON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 113 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 113 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 113 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVES / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE REEVES / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJER SINGH DHILLON / 25/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED MAJER SINGH DHILLON | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/05--------- £ SI 80@1=80 £ IC 20/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 22/10/03--------- £ SI 18@1=18 £ IC 2/20 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98 | |
363s | RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 65 BOOKERHILL ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4EY | |
CERTNM | COMPANY NAME CHANGED PITCHPRIME LIMITED CERTIFICATE ISSUED ON 23/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 ON-TIME COMMUNICATIONS LIMITED
ON-TIME COMMUNICATIONS LIMITED owns 1 domain names.
on-time-communications.co.uk
The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as ON-TIME COMMUNICATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | WORKSHOP AND PREMISES | Unit 7a And Part 7c, Old Oxford Road, Piddington, High Wycombe, Bucks, HP14 3BE HP14 3BE | GBP £8,400 | 2015-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |