Background WavePink WaveYellow Wave

ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED (01105960)

ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED (01105960) is an active UK company. incorporated on 3 April 1973. with registered office in Chipping Warden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED has been registered for 52 years.

Company Number
01105960
Status
active
Type
ltd
Incorporated
3 April 1973
Age
52 years
Address
The Handover Centre Appletree Trading Estate, Chipping Warden, OX17 1LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED

ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED is an active company incorporated on 3 April 1973 with the registered office located in Chipping Warden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01105960

LTD Company

Age

52 Years

Incorporated 3 April 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ONTIME (GLYDE) RESCUE & RECOVERY LIMITED
From: 17 August 2000To: 31 March 2009
GLYDE MOTORS LIMITED
From: 3 April 1973To: 17 August 2000
Contact
Address

The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden, OX17 1LL,

Previous Addresses

Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
From: 17 April 2015To: 22 May 2018
Unit 2 Waterside Drive Langley Slough SL3 6AD England
From: 30 March 2015To: 17 April 2015
3Rd Floor 11 Hill Street London W1J 5LF
From: 4 March 2010To: 30 March 2015
2Nd Floor 63 Curzon Street London W1J 8PD
From: 3 April 1973To: 4 March 2010
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
225Change of Accounting Reference Date
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
29 May 1999
403aParticulars of Charge Subject to s859A
Legacy
29 May 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
3 April 1973
MISCMISC