Company NameOntrack Engineering Limited
DirectorStephen Langford
Company StatusActive
Company Number03458721
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Langford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Secretary NameSuwanna Langford
NationalityBritish
StatusCurrent
Appointed01 April 1999(1 year, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Secretary NameRichard Don Sherwood
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.ontrackengineering.com
Email address[email protected]

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£26,278
Cash£83,221
Current Liabilities£67,104

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 20 November 2023 (1 page)
20 November 2023Confirmation statement made on 29 October 2023 with updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
3 November 2021Confirmation statement made on 29 October 2021 with updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
30 October 2020Confirmation statement made on 29 October 2020 with updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
18 October 2019Change of details for Mr Stephen Langford as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Secretary's details changed for Suwanna Langford on 18 October 2019 (1 page)
18 October 2019Change of details for Ms Suwanna Langford as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Stephen Langford on 18 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
26 September 2018Cessation of Suwanna Langford as a person with significant control on 6 April 2016 (1 page)
26 September 2018Notification of Suwanna Langford as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Cessation of Suwanna Langford as a person with significant control on 6 April 2016 (1 page)
13 September 2018Notification of Suwanna Langford as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
14 September 2017Notification of Suwanna Langford as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Suwanna Langford as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Stephen Langford as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Stephen Langford as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
19 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
17 October 2012Secretary's details changed for Suwanna Langford on 26 March 2012 (2 pages)
17 October 2012Secretary's details changed for Suwanna Langford on 26 March 2012 (2 pages)
17 October 2012Director's details changed for Stephen Langford on 26 March 2012 (2 pages)
17 October 2012Director's details changed for Stephen Langford on 26 March 2012 (2 pages)
17 October 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 17 October 2012 (1 page)
16 August 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 16 August 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
6 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Stephen Langford on 23 February 2010 (2 pages)
19 July 2010Registered office address changed from Korklin & Co Accountants 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 19 July 2010 (1 page)
19 July 2010Secretary's details changed for Suwanna Langford on 23 February 2010 (2 pages)
19 July 2010Secretary's details changed for Suwanna Langford on 23 February 2010 (2 pages)
19 July 2010Registered office address changed from Korklin & Co Accountants 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 19 July 2010 (1 page)
19 July 2010Director's details changed for Stephen Langford on 23 February 2010 (2 pages)
17 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Stephen Langford on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Suwanna Langford on 1 October 2009 (1 page)
25 November 2009Director's details changed for Stephen Langford on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Suwanna Langford on 1 October 2009 (1 page)
25 November 2009Director's details changed for Stephen Langford on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Suwanna Langford on 1 October 2009 (1 page)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 December 2008Return made up to 29/10/08; full list of members (5 pages)
11 December 2008Return made up to 29/10/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 December 2007Return made up to 29/10/07; no change of members (6 pages)
31 December 2007Return made up to 29/10/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 November 2006Return made up to 29/10/06; full list of members (6 pages)
28 November 2006Return made up to 29/10/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 November 2004Return made up to 29/10/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 December 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
19 December 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 July 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
25 July 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
5 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2002Registered office changed on 08/10/02 from: 24 dewar drive catesby grange daventry northamptonshire NN11 5YS (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Secretary's particulars changed (1 page)
8 October 2002Registered office changed on 08/10/02 from: 24 dewar drive catesby grange daventry northamptonshire NN11 5YS (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Secretary's particulars changed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
23 September 2002Registered office changed on 23/09/02 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
18 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 November 2001Return made up to 29/10/01; full list of members (6 pages)
16 November 2001Return made up to 29/10/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
8 March 2001Return made up to 29/10/99; full list of members (6 pages)
8 March 2001Return made up to 29/10/99; full list of members (6 pages)
13 November 2000Return made up to 29/10/00; full list of members (6 pages)
13 November 2000Return made up to 29/10/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 October 1999 (8 pages)
26 June 2000Full accounts made up to 31 October 1999 (8 pages)
25 October 1999Registered office changed on 25/10/99 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page)
25 October 1999Registered office changed on 25/10/99 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page)
23 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
23 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
4 November 1998Return made up to 29/10/98; full list of members (6 pages)
4 November 1998Return made up to 29/10/98; full list of members (6 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
17 November 1997Registered office changed on 17/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
31 October 1997Incorporation (16 pages)
31 October 1997Incorporation (16 pages)