UKBizDB.co.uk

CHRYSALIS RAIL SERVICES LIMITED

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

This company is commonly known as Chrysalis Rail Services Limited. The company was founded 13 years ago and was given the registration number 07397548. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CHRYSALIS RAIL SERVICES LIMITED
Company Number:07397548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director08 October 2012Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director08 October 2012Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director05 October 2010Active
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director05 October 2010Active

People with Significant Control

Mr Christopher George Steele
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Steele
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Margaret Steele
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Change account reference date company previous extended.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.