UKBizDB.co.uk

G L TRAINS LIMITED

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

This company is commonly known as G L Trains Limited. The company was founded 26 years ago and was given the registration number 03393282. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:G L TRAINS LIMITED
Company Number:03393282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary31 October 2012Active
1, Princes Street, London, England, EC2R 8BP

Director06 March 2018Active
1, Princes Street, London, England, EC2R 8BP

Director10 May 2019Active
1, Princes Street, London, England, EC2R 8BP

Director05 March 2021Active
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB

Secretary11 July 1997Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary01 May 2001Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary01 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 1997Active
Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, TN4 0XD

Director11 July 1997Active
Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Director01 June 2003Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The, Quadrangle, The Promenade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
1, Princes Street, London, EC2R 8PB

Director01 April 2014Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director18 November 2019Active
1, Princes Street, London, EC2R 8PB

Director01 April 2014Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director01 May 2000Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director01 July 2001Active
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS

Director01 July 2001Active
1, Princes Street, London, EC2R 8PB

Director01 April 2014Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
2 Grange Close, Bletchingley, RH1 4LW

Director17 May 1999Active
280 Bishopsgate, London,, England, EC2M 4RB

Director11 May 2015Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director11 July 1997Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director01 March 2004Active
1, Princes Street, London, EC2R 8PB

Director31 July 2017Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director01 March 1999Active
Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS

Director01 October 1998Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
The Duchies, Mill Lane, Pirbright, Woking, GU24 0BT

Director11 July 1997Active
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ

Director21 September 2017Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director20 August 2008Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
3, Princess Way, Redhill, RH1 1NP

Director04 November 1999Active

People with Significant Control

Lombard North Central Plc
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lombard North Central Plc
Notified on:06 April 2016
Status:Active
Address:135, Bishopsgate, London, EC2M 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-09Dissolution

Dissolution application strike off company.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Change corporate secretary company with change date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-07Address

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

Download

Copyright © 2024. All rights reserved.