Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
On Track Flooring Limited
On Track Flooring Limited is a liquidation company incorporated on 13 December 2004 with the registered office located in Sheffield, South Yorkshire. On Track Flooring Limited was registered 20 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
15 years ago
Company No
05311801
Private limited company
Age
20 years
Incorporated
13 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3180 days
Awaiting first confirmation statement
Dated
13 December 2016
Was due on
27 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5702 days
For period
1 May
⟶
30 Apr 2008
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
30 April 2009
Was due on
31 January 2010
(15 years ago)
Learn more about On Track Flooring Limited
Contact
Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
England
Same address for the past
15 years
Companies in S1 1WF
Telephone
Unreported
Email
Unreported
Website
Ontrackflooring.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Philip Carter
Director • British • Lives in England • Born in Jun 1951
Mrs Jane Elizabeth Carter
Director • British • Lives in UK • Born in Jan 1951
Mr Thomas Edward Carter
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carters Flooring (Leisure) Limited
Philip Carter is a mutual person.
Active
Carters Flooring (Transport) Limited
Philip Carter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2008)
Period Ended
30 Apr 2008
For period
30 Apr
⟶
30 Apr 2008
Traded for
12 months
Cash in Bank
£35.73K
Increased by £35.31K (+8367%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£838.04K
Increased by £262.85K (+46%)
Total Liabilities
-£786.17K
Increased by £211.62K (+37%)
Net Assets
£51.87K
Increased by £51.23K (+8030%)
Debt Ratio (%)
94%
Decreased by 6.08% (-6%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
15 Years Ago on 7 Jul 2010
Registered Address Changed
15 Years Ago on 21 Jun 2010
Confirmation Submitted
15 Years Ago on 18 Dec 2009
Thomas Edward Carter Details Changed
15 Years Ago on 13 Dec 2009
Jane Elizabeth Carter Details Changed
15 Years Ago on 13 Dec 2009
Philip Carter Details Changed
15 Years Ago on 13 Dec 2009
Small Accounts Submitted
16 Years Ago on 27 Feb 2009
Small Accounts Submitted
17 Years Ago on 8 Feb 2008
Small Accounts Submitted
18 Years Ago on 1 May 2007
Incorporated
20 Years Ago on 13 Dec 2004
Get Alerts
Get Credit Report
Discover On Track Flooring Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 24 June 2014
Submitted on 13 Aug 2014
Liquidators' statement of receipts and payments to 24 June 2013
Submitted on 27 Aug 2013
Liquidators' statement of receipts and payments to 24 June 2012
Submitted on 21 Aug 2012
Liquidators' statement of receipts and payments to 24 June 2011
Submitted on 12 Aug 2011
Statement of affairs with form 4.19
Submitted on 9 Jul 2010
Appointment of a voluntary liquidator
Submitted on 7 Jul 2010
Resolutions
Submitted on 7 Jul 2010
Registered office address changed from the Old Manse 29 St Mary Street Ilkeston Derbyshire DE7 8AB on 21 June 2010
Submitted on 21 Jun 2010
Annual return made up to 13 December 2009 with full list of shareholders
Submitted on 18 Dec 2009
Director's details changed for Philip Carter on 13 December 2009
Submitted on 14 Dec 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs