UKBizDB.co.uk

COLMAN RAIL SERVICES LIMITED

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

This company is commonly known as Colman Rail Services Limited. The company was founded 13 years ago and was given the registration number 07363501. The firm's registered office is in NORTHAMPTON. You can find them at Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:COLMAN RAIL SERVICES LIMITED
Company Number:07363501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concept Park, Watling Street, Suite 6, Towcester, England, NN12 7YD

Secretary02 September 2010Active
Concept Park, Watling Street, Suite 6, Towcester, England, NN12 7YD

Director06 September 2023Active
Concept Park, Watling Street, Suite 6, Towcester, England, NN12 7YD

Director01 September 2011Active
46, Derngate, Northampton, United Kingdom, NN1 1HS

Director09 August 2011Active
Independent House, 18-20 Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director02 September 2010Active
46, Derngate, Northampton, United Kingdom, NN1 1HS

Director30 January 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director02 September 2010Active
46, Derngate, Northampton, United Kingdom, NN1 1HS

Director16 May 2012Active

People with Significant Control

Mr David Doyle
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:English
Country of residence:England
Address:Concept Park, Watling Street, Towcester, England, NN12 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Robert Howard
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:English
Country of residence:England
Address:Concept Park, Watling Street, Towcester, England, NN12 7YD
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 (6 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Capital

Capital allotment shares.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Capital

Capital allotment shares.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.