UKBizDB.co.uk

ARRIVA UK TRAINS LIMITED

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

This company is commonly known as Arriva Uk Trains Limited. The company was founded 28 years ago and was given the registration number 03166214. The firm's registered office is in PARK SUNDERLAND. You can find them at 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:ARRIVA UK TRAINS LIMITED
Company Number:03166214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear, SR3 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director12 December 2016Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director27 November 2020Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director01 October 2011Active
Oakdene 8 Thorley Lane, Timperley, Altrincham, WA15 7AZ

Secretary29 August 1996Active
3 Hallgate, Daisy Hill Westhoughton, Bolton, BL5 2SF

Secretary29 August 1996Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Secretary18 January 2005Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Secretary16 December 2013Active
3 Teddington Close, Dudlows Green, Warrington, WA4 5QG

Secretary14 March 1996Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary25 February 2000Active
37a Lavender Gardens, London, SW11 1DJ

Secretary10 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 February 1996Active
Glebe End, Church Lane Adel, Leeds, LS16 8DE

Director31 December 2003Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director17 July 2003Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director25 April 2014Active
1, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XP

Director13 March 2013Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director17 November 2014Active
Flat 108, Merchants Quay, East Street, Leeds, LS9 8BB

Director31 January 2001Active
3 Hallgate, Daisy Hill Westhoughton, Bolton, BL5 2SF

Director19 December 1996Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director28 August 2012Active
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD

Director17 February 2000Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director26 November 2003Active
7 Mclauchlan Rise, Aberdour, Burntisland, Scotland, KY3 0SS

Director14 March 1996Active
Foresters Hall, The Green Middleton Tyas, Richmond, DL10 6QY

Director16 October 2000Active
8 Swallow Craig, Dalgety Bay, Fife, KY11 9YR

Director24 March 1999Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director23 June 2015Active
Broadmore House, Broadmore Lane, Stowe-By-Chartley, ST18 0LD

Director19 December 1996Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director01 January 2014Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director17 October 2017Active
6 Hornbeam Crescent, Harrogate, HG2 8QA

Director18 May 1999Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director12 June 2006Active
1 Admiral Way, Doxford International Business, Park Sunderland, SR3 3XP

Director17 February 2000Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director17 February 2000Active
3 Teddington Close, Dudlows Green, Warrington, WA4 5QG

Director14 March 1996Active
36 Elsee Road, Rugby, CV21 3BA

Director24 March 1999Active
77 Romanby Road, Northallerton, DL7 8FH

Director26 November 2003Active

People with Significant Control

Mtl Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Admiral Way, Sunderland, England, SR3 3XP
Nature of control:
  • Voting rights 75 to 100 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts amended with accounts type full.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.