UKBizDB.co.uk

9G RAIL LIMITED

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

This company is commonly known as 9g Rail Limited. The company was founded 24 years ago and was given the registration number 03936983. The firm's registered office is in MIDDLESEX. You can find them at The Compass Centre Nelson Road, Hounslow, Middlesex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:9G RAIL LIMITED
Company Number:03936983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director06 May 2021Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

Director24 October 2022Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 March 2000Active
Prospect House, Gaywood Street, London, SE1 6HF

Secretary28 November 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary26 January 2006Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 June 2006Active
Mile Oak House, Mile Oak Road, Paddock Wood, TN12 6NE

Director05 March 2003Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director31 January 2015Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director20 December 2002Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director06 May 2021Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director12 August 2019Active
29 Aylesbury Road, Wing, Leighton Buzzard, LU7 0PD

Director05 March 2003Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

Director21 November 2011Active
6, Davenport Close, Teddington, TW11 9EF

Director21 April 2006Active
58 Heathfield South, Twickenham, TW2 7SS

Director01 March 2000Active
Lissadell, Manor Lane, Gerrards Cross, SL9 7NJ

Director02 June 2001Active
Kimmeridge House, 50 Okus Road, Swindon, SN1 4JP

Director21 April 2006Active
76, Burghfield, Reading, RG30 3LP

Director31 July 2009Active
Brambles Ascot Road, Holyport, Maidenhead, SL6 2HY

Director03 September 2004Active
Brambles Ascot Road, Holyport, Maidenhead, SL6 2HY

Director01 June 2002Active
24 Leather Lane, Gomshall, GU5 9NB

Director05 March 2003Active
Tithe Cottage Kiln Fields, Wooburn, High Wycombe, HP10 0JJ

Director01 March 2000Active

People with Significant Control

Lhr Airports Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Resolution

Resolution.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.