UKBizDB.co.uk

FAIVELEY TRANSPORT BIRKENHEAD LIMITED

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

This company is commonly known as Faiveley Transport Birkenhead Limited. The company was founded 39 years ago and was given the registration number 01841352. The firm's registered office is in BIRKENHEAD. You can find them at Morpeth Wharf, Twelve Quays, Birkenhead, Wirral. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:FAIVELEY TRANSPORT BIRKENHEAD LIMITED
Company Number:01841352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morpeth Wharf, Twelve Quays, Birkenhead, United Kingdom, CH41 1LF

Secretary03 February 2014Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF

Director09 October 2023Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF

Director15 November 2022Active
Morpeth Wharf, Twelve Quays, Birkenhead, United Kingdom, CH41 1LF

Director24 April 2014Active
1 Allee Victor Hugo, Vouvray, France,

Director19 March 2007Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF

Director04 January 2016Active
6 Raeburn Drive, Marple Bridge, Stockport, SK6 5QE

Secretary25 March 1996Active
31 Manor Court, Wychor Preston, PR2 7DU

Secretary01 July 2000Active
Whitesmiths Smelt Road, Coedpoeth, Wrexham, LL11 3SH

Secretary01 July 2003Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LW

Secretary21 July 2011Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LW

Secretary01 September 2005Active
Bibury Hey Back Lane, Duddon, Tarporley, CW6 0EZ

Secretary07 January 1997Active
87 Newport Road, Woburn Sands, MK17 8UN

Secretary30 June 1998Active
Vale Court 479 Didsbury Road, Stockport, SK4 3AY

Secretary-Active
Morpeth Wharf, Twelve Quays, Birkenhead, United Kingdom, CH1 1LW

Corporate Secretary21 July 2011Active
12 Rue Charles V, Paris, France,

Director01 September 2009Active
Krokv.4, 237 41 Bjarred, Sweden, FOREIGN

Director07 January 1997Active
Morpeth Wharf, Twelve Quays, Birkenhead, United Kingdom, CH41 1LF

Director01 September 2010Active
31 Manor Court, Wychor Preston, PR2 7DU

Director01 March 2002Active
Morpeth Wharf, Twelve Quays, Birkenhead, United Kingdom, CH41 1LF

Director03 February 2014Active
Wabtec Faiveley Uk, Greycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director01 June 2020Active
8 Rue Des Fours A Chaux, Coupuray, France,

Director19 March 2007Active
5, Thackery Court, Ettiley Heath, Sandbach, England, CW11 3GH

Director01 July 2009Active
6, Elisabeth Strasse, Gauting, Germany, 82131

Director28 January 2009Active
Fuellsichel 18, Burscheid, Germany,

Director16 November 2004Active
Lilla Vastergatan 4d, 271 35 Ystad Sweden, FOREIGN

Director01 April 1998Active
59 Rue Des Pierres Plates, Saint-Augatin, France,

Director11 May 2007Active
Storgatan 7, 239 40 Falsterbo, Sweden,

Director07 January 1997Active
17 Avenue Buissons, Saint Remy Les Chevreuse, Saint Denis, France,

Director16 November 2004Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LW

Director01 October 2011Active
Enbackagatan 2, Karlstad, Sweden, S654 69

Director01 August 2000Active
Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LW

Director01 October 2011Active
63 Ashworth Park, Knutsford, WA16 9DG

Director19 March 2007Active
66 Rue De Marechal Foch, Versailles, France,

Director16 November 2004Active
Morpeth Wharf, Twelve Quays, Birkenhead, United Kingdom, CH41 1LF

Director01 December 2006Active

People with Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on:21 May 2016
Status:Active
Country of residence:United States
Address:30 Isabella Street, 30 Isabella Street, Pittsburgh, United States, 15212
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.