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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Topaz Business Park, Birmingham Road, Bromsgrove, England, B61 0GD | Director | 12 May 2022 | Active |
Unit 2, Topaz Business Park, Birmingham Road, Bromsgrove, England, B61 0GD | Director | 01 July 2021 | Active |
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 Secretary | 30 April 2002 | Active |
Unit 2, Topaz Business Park, Birmingham Road, Bromsgrove, England, B61 0GD | Director | 11 September 2006 | Active |
19 Ennerdale Crescent, Nuneaton, CV11 6HY | Director | 01 July 1993 | Active |
Two Parklands, Parklands Business Park, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 13 December 2005 | Active |
22 Woodbury Close, Callow Hill, Redditch, B97 5YQ | Director | - | Active |
22 Bittel Road, Barnt Green, Birmingham, B45 8LT | Director | 13 December 2005 | Active |
22 Bittel Road, Barnt Green, Birmingham, B45 8LT | Director | 18 November 1998 | Active |
22 Bittel Road, Barnt Green, Birmingham, B45 8LT | Director | - | Active |
Lottbeker Weg 34 D, 22397 Hamberg, Germany, | Director | 31 March 2005 | Active |
Wilhelminastraat 35, Barendrecht, Holland, | Director | 18 December 2000 | Active |
2 Toocooya Road, Hunters Hill New South Wales 2210, Australia, | Director | - | Active |
Grasweg 48, 22297 Hamburg, Germany, FOREIGN | Director | 13 February 2004 | Active |
Rue Souveraine 41/2, Brussels 1050, Belgium, FOREIGN | Director | - | Active |
Homelea, Westland Green, Little Hadham, SG11 2AG | Director | 01 October 2002 | Active |
62 Avenue Fourcault De Pavant, F-78000 Versailles, France, | Director | 01 December 1993 | Active |
Am Grunen Weg 7, Kaarst Northrhine Westphalia, 41564 Germany, FOREIGN | Director | 09 March 1998 | Active |
293 Chaussee De Bruxelles, Kraainem B-1950, Belgium, FOREIGN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Auditors | Auditors resignation company. | Download |
2017-04-21 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.