UKBizDB.co.uk

360 RAIL LIMITED

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

This company is commonly known as 360 Rail Limited. The company was founded 6 years ago and was given the registration number 10900615. The firm's registered office is in HARTFORD. You can find them at 388 Chester Road, , Hartford, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:360 RAIL LIMITED
Company Number:10900615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 August 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:388 Chester Road, Hartford, United Kingdom, CW8 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
388, Chester Road, Hartford, United Kingdom, CW8 2AQ

Secretary04 August 2017Active
388, Chester Road, Hartford, United Kingdom, CW8 2AQ

Director04 August 2017Active
8, Regencey Gardens, Cheadle Hulme, Cheadle, United Kingdom, SK8 6SX

Director23 March 2018Active
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB

Secretary23 March 2018Active
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB

Secretary04 August 2017Active
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB

Director23 March 2018Active
22, Barlow Way, Sandbach, United Kingdom, CW11 1PB

Director04 August 2017Active

People with Significant Control

Mr Darren Carson
Notified on:23 March 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:22, Barlow Way, Sandbach, United Kingdom, CW11 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Dunscombe
Notified on:23 March 2018
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:8, Regencey Gardens, Cheadle, United Kingdom, SK8 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jillian Carson
Notified on:04 August 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:22, Barlow Way, Sandbach, United Kingdom, CW11 1PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ben Downing
Notified on:04 August 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:388, Chester Road, Hartford, United Kingdom, CW8 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-23Dissolution

Dissolution application strike off company.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-04Persons with significant control

Change to a person with significant control.

Download
2019-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Officers

Termination secretary company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person secretary company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Address

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

Download
2017-08-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.