UKBizDB.co.uk

FIRST DUBLIN METRO LIMITED

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

This company is commonly known as First Dublin Metro Limited. The company was founded 25 years ago and was given the registration number 03719564. The firm's registered office is in LONDON. You can find them at 4th Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:FIRST DUBLIN METRO LIMITED
Company Number:03719564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:4th Floor Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary20 February 2017Active
Milford House, 1 Milford Street, Swindon, SN1 1HL

Director12 November 2009Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director31 December 2016Active
395, King Street, Aberdeen, AB24 5RP

Secretary20 December 2005Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Secretary31 March 1999Active
26 Broadhinton Road, London, SW4 0LT

Secretary17 January 2005Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary15 July 2004Active
Flat 82, 25 Porchester Place, London, W2 2PF

Secretary13 January 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary03 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1999Active
395, King Street, Aberdeen, AB24 5RP

Director12 November 2009Active
Minchin Court, Forest Hill, OX33 1EH

Director31 March 1999Active
Brettfields, Fen Lane Hitcham, Ipswich, IP7 7NL

Director08 July 2005Active
The Shires, Nagshead Lane, Hargrave, NN9 6BJ

Director16 April 2003Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director31 March 1999Active
28, Grand Avenue, London, N10 3BB

Director31 March 1999Active
Flat 82, 25 Porchester Place, London, W2 2PF

Director16 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 1999Active

People with Significant Control

Gb Railways Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Capital

Capital allotment shares.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

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

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2017-12-04Address

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

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Appoint person secretary company with name date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.