UKBizDB.co.uk

CAIB RAIL HOLDINGS LIMITED

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

This company is commonly known as Caib Rail Holdings Limited. The company was founded 67 years ago and was given the registration number 00569910. The firm's registered office is in BIRMINGHAM. You can find them at Two Parklands Parklands Business Park, Rubery, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAIB RAIL HOLDINGS LIMITED
Company Number:00569910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Two Parklands Parklands Business Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Topaz Business Park, Birmingham Road, Bromsgrove, England, B61 0GD

Director12 May 2022Active
Unit 2, Topaz Business Park, Birmingham Road, Bromsgrove, England, B61 0GD

Director01 July 2021Active
7 Yarrow Close, Rushden, NN10 0XL

Secretary-Active
The Jays Winchester Road, Ropley, Alresford, SO24 0BS

Secretary-Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary30 April 2002Active
Unit 2, Topaz Business Park, Birmingham Road, Bromsgrove, England, B61 0GD

Director11 September 2006Active
19 Ennerdale Crescent, Nuneaton, CV11 6HY

Director01 July 1993Active
Two Parklands, Parklands Business Park, Rubery, Birmingham, United Kingdom, B45 9PZ

Director13 December 2005Active
22 Woodbury Close, Callow Hill, Redditch, B97 5YQ

Director-Active
22 Bittel Road, Barnt Green, Birmingham, B45 8LT

Director13 December 2005Active
22 Bittel Road, Barnt Green, Birmingham, B45 8LT

Director18 November 1998Active
22 Bittel Road, Barnt Green, Birmingham, B45 8LT

Director-Active
Lottbeker Weg 34 D, 22397 Hamberg, Germany,

Director31 March 2005Active
Wilhelminastraat 35, Barendrecht, Holland,

Director18 December 2000Active
2 Toocooya Road, Hunters Hill New South Wales 2210, Australia,

Director-Active
Grasweg 48, 22297 Hamburg, Germany, FOREIGN

Director13 February 2004Active
Rue Souveraine 41/2, Brussels 1050, Belgium, FOREIGN

Director-Active
Homelea, Westland Green, Little Hadham, SG11 2AG

Director01 October 2002Active
62 Avenue Fourcault De Pavant, F-78000 Versailles, France,

Director01 December 1993Active
Am Grunen Weg 7, Kaarst Northrhine Westphalia, 41564 Germany, FOREIGN

Director09 March 1998Active
293 Chaussee De Bruxelles, Kraainem B-1950, Belgium, FOREIGN

Director-Active

People with Significant Control

Alstertor Rail Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Topaz Business Park, Bromsgrove, England, B61 0GD
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
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-20Address

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

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Address

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

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Auditors

Auditors resignation company.

Download
2017-04-21Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.