This company is commonly known as Bombardier Transportation (holdings) Uk Ltd. The company was founded 41 years ago and was given the registration number 01712661. The firm's registered office is in DERBYSHIRE. You can find them at Litchurch Lane, Derby, Derbyshire, . This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.
Name | : | BOMBARDIER TRANSPORTATION (HOLDINGS) UK LTD |
---|---|---|
Company Number | : | 01712661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Litchurch Lane, Derby, Derbyshire, DE24 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 30 September 2019 | Active |
8th Floor The Place, 175 High Holborn, London, England, WC1V 7AA | Director | 11 May 2021 | Active |
8th Floor, The Place, 175 High Holborn, London, England, WC1V 7AA | Director | 11 May 2021 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 29 July 2021 | Active |
Deben Lodge, Harlow Road, Roydon, CM19 2HE | Secretary | - | Active |
97 Station Road, Chellaston, Derby, DE73 1TA | Secretary | 27 March 1997 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 24 October 2001 | Active |
25 Shelly Crescent, Monkspath, Solihull, B90 4YW | Secretary | 29 March 1996 | Active |
96 Bretby Lane, Bretby, Burton On Trent, DE15 0QP | Secretary | 30 October 1999 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 12 August 2014 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 06 June 2016 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 08 August 2011 | Active |
Bergesvein, Post Box 98 1360 Nesbru, Norway, FOREIGN | Director | - | Active |
Landauer Strasse 5, Berlin, Germany, FOREIGN | Director | 03 December 2002 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 26 July 2007 | Active |
6 Poplar Bank, Fenay Bridge, Huddersfield, HD8 0AE | Director | 12 October 2001 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 05 November 2019 | Active |
PO BOX 8131, Ch-8050, Zurich, Switzerland, | Director | - | Active |
33 Cresta House, 133 Finchley Road, London, NW3 6HT | Director | - | Active |
Charlton, Queensgate Fairmile Lane, Cobham, KT11 2TG | Director | 01 June 1997 | Active |
PO BOX 8131, Ch-8050 Zurich, Switzerland, FOREIGN | Director | - | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 02 November 2009 | Active |
Flat 4 Croft House, 5 Siddals Lane, Allestree, DE22 2DY | Director | 16 April 2002 | Active |
48 Chapel Lane, Spondon, Derby, DE21 7JU | Director | 03 December 2002 | Active |
37 Tredegar Drive, Derby, DE21 2RA | Director | 28 May 2004 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 11 May 2021 | Active |
The Engine House 5 Park Road, Moira, Swadlincote, DE12 6BJ | Director | 08 July 2005 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 05 March 2019 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 01 October 2015 | Active |
26 Laund Avenue, Belper, DE56 1FL | Director | 21 April 2005 | Active |
38 High Street, Somerby, Melton Mowbray, LE14 2PZ | Director | 16 June 2005 | Active |
115 Clifton Hill, London, NW8 0JS | Director | 01 April 1998 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 24 October 2016 | Active |
Newbury, Hunston, Bury St. Edmunds, IP31 3EN | Director | - | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 21 June 2013 | Active |
Alstom | ||
Notified on | : | 15 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 48, Rue Albert Dhalenne, 93400 Saint-Ouen-Sur-Seine, France, |
Nature of control | : |
|
Bombardier Transportation (Global Holdings) Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Two Pancras Square, Pancras Square, London, England, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Change of name | Certificate change of name company. | Download |
2022-12-05 | Accounts | Change account reference date company current extended. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Incorporation | Memorandum articles. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.