UKBizDB.co.uk

FIRST TRANSPENNINE EXPRESS LIMITED

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

This company is commonly known as First Transpennine Express Limited. The company was founded 9 years ago and was given the registration number 09111801. 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 TRANSPENNINE EXPRESS LIMITED
Company Number:09111801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
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, United Kingdom, SN1 1HL

Director21 April 2016Active
Milford House, 1 Milford Street, Swindon, England, SN1 1HL

Director12 June 2023Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director28 September 2015Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director01 June 2020Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

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

Secretary02 July 2014Active
4th Floor, Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH

Director02 July 2014Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 July 2014Active
7th Floor, Bridgewater House, 60 Whitworth Street, Manchester, United Kingdom, M1 6LT

Director08 February 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director14 July 2017Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 July 2014Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director01 June 2021Active
7th Floor, Bridgewater House, 60 Whitworth Street, Manchester, United Kingdom, M1 6LT

Director08 January 2016Active
7th Floor, Bridgewater House, 60 Whitworth Street, Manchester, United Kingdom, M1 6LT

Director08 February 2016Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director10 September 2020Active
7th Floor, Bridgewater House, 60 Whitworth Street, Manchester, United Kingdom, M1 6LT

Director07 September 2017Active
7th Floor, Bridgewater House, 60 Whitworth Street, Manchester, United Kingdom, M1 6LT

Director01 April 2016Active
Bridgewater House, 60 Whitworth Street, Manchester, England, M1 6LT

Director05 September 2019Active

People with Significant Control

First Rail Holdings 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

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
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.