UKBizDB.co.uk

CENTRAL TRAINS LIMITED

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

This company is commonly known as Central Trains Limited. The company was founded 29 years ago and was given the registration number 03007938. The firm's registered office is in BIRMINGHAM. You can find them at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRAL TRAINS LIMITED
Company Number:03007938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Director15 August 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 February 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary02 March 1997Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Secretary10 January 1995Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
59 Bath Road, Worcester, WR5 3AB

Director02 August 2004Active
4 Achilles Close, Heathcote, Warwick, CV34 6EJ

Director28 April 2004Active
Hammons Court, Plain Road, Marden, TN12 9LS

Director04 February 2004Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director21 September 1998Active
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX

Director14 April 1997Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director04 July 2001Active
2 Parsons Close, Nether Heyford, Northampton, NN7 3NJ

Director10 January 1995Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director02 March 1997Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director05 May 2010Active
20 Nursery View, Faringdon, SN7 8SJ

Director04 October 1999Active
31 The Coppice, Mancetter, Atherstone, CV9 1RT

Director24 January 1997Active
Meadow Court, Trerhyngyll, Cowbridge, CF71 7TN

Director09 February 2004Active
Storwood Derby Road, Ashbourne, DE6 1LZ

Director14 April 1997Active
7, Triton Square, London, United Kingdom, NW1 3HG

Director17 March 2003Active
Newhaven, Catteshall Lane, Goldalming, GU7 1LJ

Director04 May 2005Active
29 Bemish Road, London, SW15 1DG

Director05 May 1995Active
Horsehill Farm Barn, Ribbesford, Bewdley, DY12 2TT

Director04 July 2001Active
Crossways House, West Grimstead, Salisbury, SP5 3RQ

Director02 March 1997Active
28 Meadow Close, Breaston, Derby, DE72 3EL

Director05 May 1995Active
The Priory, Church Road, Little Waldingfield, CO10 0SW

Director02 March 1997Active
65 Swithland Lane, Rothley, Leicester, LE7 7SG

Director10 January 1995Active
Hafod Edenvale, Dormans Park, East Grinstead, RH19 2LT

Director02 March 1997Active
16 Forest Hall, Brockenhurst, SO42 7QQ

Director24 January 1997Active
7, Triton Square, London, England, NW1 3HG

Director23 November 1999Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director15 August 2022Active

People with Significant Control

National Express Trains Limited
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
National Express Trains Regional Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-10Change of constitution

Statement of companys objects.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-11-22Address

Move registers to registered office company with new address.

Download
2021-11-22Address

Change sail address company with old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.