Warning: file_put_contents(c/cf575382d117d12df81887b48137d226.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
British Rail Engineering Limited, SW1P 4DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH RAIL ENGINEERING LIMITED

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

This company is commonly known as British Rail Engineering Limited. The company was founded 54 years ago and was given the registration number 00965219. The firm's registered office is in LONDON. You can find them at Department For Transport Great Minster House, 33 Horseferry Road, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:BRITISH RAIL ENGINEERING LIMITED
Company Number:00965219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Department For Transport Great Minster House, 33 Horseferry Road, London, SW1P 4DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dft, Group Property, 3rd Floor, 1 Priory Square, Priory Street, Hastings, England, TN34 1EA

Director16 December 2022Active
2 Station View, Oldends Lane, Stonehouse, GL10 3RL

Secretary31 May 1995Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Nominee Secretary-Active
29 St Andrews Close, Wroughton, Swindon, SN4 9DN

Secretary27 August 2003Active
Hunters Ride Stoke Row Road, Peppard Common, Henley On Thames, RG9 5EJ

Director-Active
50, Victoria Street, London, England, SW1H 0TL

Director15 June 2018Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director19 June 1995Active
Dft Group Property, 3rd Floor, 1 Priory Square, Priory Street, Hastings, England, TN34 1EA

Director15 April 2021Active
Wychwood House, Alton Road South Warnborough, Basingstoke, RG25 1RP

Director-Active
C/O Group Property, Department For Transport, 3rd Floor, 1 Priory Square, Priory Street, Hastings, England, TN34 1EA

Director24 November 2021Active
8 Waterside Close, Darley Abbey, Derby, DE22 1JT

Director17 June 1999Active
One, Kemble Street, London, United Kingdom, WC2B 4AN

Director25 October 2002Active
Great Minster House 33, Horseferry Road, London, United Kingdom, SW1P 4DR

Director30 September 2013Active
Yew Tree Cottage, Ibworth, Tadley, RG26 5TJ

Director-Active

People with Significant Control

Department For Transport
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:33, Horseferry Road, London, England, SW1P 4DR
Nature of control:
  • Right to appoint and remove directors
Secretary Of State For Transport
Notified on:19 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:33 Horseferry Road, Horseferry Road, London, England, SW1P 4DR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Address

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

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.