Company NameOn Track Welding Limited
DirectorKeith Jupp
Company StatusActive
Company Number03748867
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Jupp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(18 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Director NameMichael John Cole
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Bargrove Close
London
SE20 8DU
Director NameMr Ronald Andrew Lee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cray Avenue
Orpington
Kent
BR5 4AA
Secretary NameSandra Elizabeth Lee
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address83 Cray Avenue
Orpington
Kent
BR5 4AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£19,817
Gross Profit£10,465
Net Worth£4,198
Cash£5,292
Current Liabilities£3,499

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

26 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
27 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
16 August 2021Change of details for Mr Keith Jupp as a person with significant control on 16 August 2021 (2 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 April 2018Termination of appointment of Ronald Andrew Lee as a director on 3 April 2018 (1 page)
10 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
10 April 2018Cessation of Ronald Andrew Lee as a person with significant control on 3 April 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 May 2017Appointment of Mr Keith Jupp as a director on 7 April 2017 (2 pages)
5 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
5 May 2017Appointment of Mr Keith Jupp as a director on 7 April 2017 (2 pages)
5 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
2 May 2017Termination of appointment of Sandra Elizabeth Lee as a secretary on 7 April 2017 (1 page)
2 May 2017Termination of appointment of Sandra Elizabeth Lee as a secretary on 7 April 2017 (1 page)
6 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
7 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
7 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ronald Andrew Lee on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ronald Andrew Lee on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Ronald Andrew Lee on 8 April 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
16 May 2008Return made up to 08/04/08; full list of members (3 pages)
16 May 2008Return made up to 08/04/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 April 2007Return made up to 08/04/07; no change of members (6 pages)
27 April 2007Return made up to 08/04/07; no change of members (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 April 2006Return made up to 08/04/06; full list of members (6 pages)
26 April 2006Return made up to 08/04/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 May 2003Registered office changed on 08/05/03 from: unit 23 charmwood farm charmwood lane orpington kent BR6 7SA (1 page)
8 May 2003Registered office changed on 08/05/03 from: unit 23 charmwood farm charmwood lane orpington kent BR6 7SA (1 page)
3 May 2003Return made up to 08/04/03; full list of members (6 pages)
3 May 2003Return made up to 08/04/03; full list of members (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2001Registered office changed on 19/04/01 from: unit 7-8 charmwood farm cottages charmwood lane orpington kent BR6 7SA (1 page)
19 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: unit 7-8 charmwood farm cottages charmwood lane orpington kent BR6 7SA (1 page)
14 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
8 April 1999Incorporation (16 pages)
8 April 1999Incorporation (16 pages)