UKBizDB.co.uk

1ST INRAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Inrail Limited. The company was founded 17 years ago and was given the registration number 06252002. The firm's registered office is in LONDON. You can find them at Unit 1d North Crescent, Cody Road, London, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:1ST INRAIL LIMITED
Company Number:06252002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:Unit 1d North Crescent, Cody Road, London, E16 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary24 May 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director24 May 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director18 May 2016Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director18 May 2007Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director24 May 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director18 May 2007Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director24 May 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director05 March 2022Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director24 May 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary18 May 2007Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director18 May 2007Active
Unit 1d, North Crescent, Cody Road, London, E16 4TG

Director18 May 2007Active
Unit 1d, North Crescent, Cody Road, London, E16 4TG

Director18 May 2016Active
Unit 1d, North Crescent, Cody Road, London, E16 4TG

Director18 May 2016Active

People with Significant Control

Rsk Environment Limited
Notified on:24 May 2023
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Jackson
Notified on:04 March 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Cheshire, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Leslie George Maye
Notified on:04 March 2022
Status:Active
Date of birth:July 1969
Nationality:British,Irish
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Cheshire, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barbara Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:1stinrail Ltd, Unit 1d North Crescent, London, England, E16 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change person director company with change date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-08-17Incorporation

Memorandum articles.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Capital

Capital variation of rights attached to shares.

Download
2023-08-17Capital

Capital name of class of shares.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-06Accounts

Change account reference date company current extended.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.