UKBizDB.co.uk

EAST COAST MAIN LINE COMPANY LIMITED

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

This company is commonly known as East Coast Main Line Company Limited. The company was founded 21 years ago and was given the registration number 04659708. The firm's registered office is in STOCKPORT. You can find them at One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:EAST COAST MAIN LINE COMPANY LIMITED
Company Number:04659708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 52212 - Operation of rail passenger facilities at railway stations

Office Address & Contact

Registered Address:One Stockport Exchange, 20 Railway Road, Stockport, England, SK1 3SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Secretary19 July 2022Active
One Stockport Exchange, 20 Railway Road, Stockport, England, SK1 3SW

Director01 February 2023Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Secretary01 March 2015Active
36 Hough Road, Frieston, Grantham, NG32 3BY

Secretary29 July 2005Active
86 Carless Avenue, Harborne, Birmingham, B17 9BN

Secretary07 February 2003Active
One Stockport Exchange, 20 Railway Road, Stockport, England, SK1 3SW

Secretary10 December 2016Active
4th, Floor, One Kemble Street, London, United Kingdom, WC2B 4AN

Secretary08 February 2010Active
29 St Andrews Close, Wroughton, Swindon, SN4 9DN

Secretary28 January 2005Active
4th Floor, 5 Chancery Lane, London, EC4A 1BL

Secretary05 April 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary11 November 2009Active
23 Baronsfield Road, East Twickenham, TW1 2QT

Director07 February 2003Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director02 March 2022Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director01 March 2015Active
Friars Bridge Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director14 November 2009Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director26 May 2015Active
4th, Floor, One Kemble Street, London, United Kingdom, WC2B 4AN

Director30 December 2010Active
4th, Floor, One Kemble Street, London, United Kingdom, WC2B 4AN

Director04 November 2010Active
Friars Bridge Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director12 July 2012Active
4th Floor, 5 Chancery Lane, London, EC4A 1BL

Director20 August 2009Active
East Coast House, 25 Skeldergate, York, YO1 6DH

Director14 November 2009Active
East Coast House, 20 Skeldergate, York, England, YO1 6DH

Director26 May 2015Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director04 December 2015Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director13 June 2016Active
4th, Floor, One Kemble Street, London, United Kingdom, WC2B 4AN

Director24 March 2010Active
One Stockport Exchange, 20 Railway Road, Stockport, England, SK1 3SW

Director01 February 2023Active
East Coast House, 25 Skeldergate, York, YO1 6DH

Director14 November 2009Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director26 May 2015Active
10, Dunkeld Road, Perth, PH1 5TW

Director01 March 2015Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director14 November 2009Active
East Coast House, 25 Skeldergate, York, YO1 6DH

Director14 November 2009Active
4th Floor, 5 Chancery Lane, London, EC4A 1BL

Director20 August 2009Active
4th, Floor, One Kemble Street, London, United Kingdom, WC2B 4AN

Director30 July 2009Active
East Coast House, Skeldergate, York, YO1 6DH

Director01 March 2015Active
One Stockport Exchange, 20 Railway Road, Stockport, England, SK1 3SW

Director21 November 2016Active
Friars Bridge Court, 41-45 Blackfriars Road, London, SE1 8NZ

Director14 November 2009Active

People with Significant Control

Inter City Railways Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Friars Bridge Court, 41-45 Blackfriars Road, London, England, SE1 8NZ
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
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-23Address

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

Download
2023-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Change person secretary company with change date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person secretary company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.