UKBizDB.co.uk

ALTRAM L.R.T. LIMITED

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

This company is commonly known as Altram L.r.t. Limited. The company was founded 30 years ago and was given the registration number 02868384. The firm's registered office is in BIRMINGHAM. You can find them at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:ALTRAM L.R.T. LIMITED
Company Number:02868384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 July 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director02 October 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Director20 July 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director02 October 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
33 Somersham, Bridlewood Panshanger, Welwyn Garden City, AL7 2PZ

Secretary28 October 1993Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary14 May 2009Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
Shepherds Well, Forest Row, RH18 5BG

Secretary24 May 1994Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director03 August 2015Active
Via Nuova Delle Brecce 260, Naples, Italy, 80147

Director13 June 1995Active
7, Triton Square, London, United Kingdom, NW1 3HG

Director18 April 2008Active
National Express Group Plc, National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD

Director08 May 2019Active
6 The Denningtons, Royal Avenue, Worcester Park, KT4 7HW

Director28 October 1993Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director24 October 2011Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director17 November 1999Active
Viale S Gimignano 15, Milan, Italy, FOREIGN

Director26 July 1996Active
Viale S Gimignano 15, Milan, Italy, FOREIGN

Director28 October 1993Active
Via Argine 425, Naples, Italy, FOREIGN

Director20 November 2000Active
2 North Lodge, Little Offley, Hitchin, SG5 3BS

Director12 September 1996Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 June 2006Active
16 Elmers Park, Church Green, Bletchley, MK3 6DJ

Director13 December 1993Active
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ

Director09 October 1996Active
33 Somersham, Bridlewood Panshanger, Welwyn Garden City, AL7 2PZ

Director28 October 1993Active
Via Nuova Delle Brecce 260, 80147 Naples, Italy, FOREIGN

Director13 December 1993Active
Via Nuova Delle Brecce 260, 80147 Naples, Italy,

Director21 September 1994Active
15 Austrey Close, Knowle, Solihull, B93 9JE

Director09 October 1996Active
Barley Wood, Church Lane, Stoulton, Worcestershire, WR7 4RE

Director22 May 2003Active
Barley Wood, Church Lane, Stoulton, Worcestershire, WR7 4RE

Director22 May 2003Active
Barley Wood, Church Lane, Stoulton, Worcestershire, WR7 4RE

Director13 December 1999Active
5 Balfe Mews, Old Farm Park, Milton Keynes, MK7 8QR

Director22 January 2001Active
Via San Agatone, Papa No 27, Oo165 Rome, Italy,

Director28 October 1993Active

People with Significant Control

West Midlands Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:National Express House, Digbeth, Birmingham, United Kingdom, B5 6DD
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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-02-01Resolution

Resolution.

Download
2023-02-01Change of constitution

Statement of companys objects.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-11-29Address

Move registers to registered office company with new address.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.