UKBizDB.co.uk

GBR-RAIL LIMITED

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

This company is commonly known as Gbr-rail Limited. The company was founded 14 years ago and was given the registration number 07105108. The firm's registered office is in ROTHERHAM. You can find them at Dartmouth House Clifford Lister Business Centre, Bawtry Road, Wickersley, Rotherham, South Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GBR-RAIL LIMITED
Company Number:07105108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 33200 - Installation of industrial machinery and equipment
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Dartmouth House Clifford Lister Business Centre, Bawtry Road, Wickersley, Rotherham, South Yorkshire, England, S66 2BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Roman Ridge Road, Sheffield, England, S9 1GB

Director15 April 2016Active
10, Roman Ridge Road, Sheffield, England, S9 1GB

Director22 February 2019Active
10, Roman Ridge Road, Sheffield, England, S9 1GB

Director01 September 2022Active
10, Roman Ridge Road, Sheffield, England, S9 1GB

Director09 January 2017Active
Dartmouth House, Clifford Lister Business Centre, Bawtry Road, Wickersley, Rotherham, England, S66 2BL

Secretary15 January 2018Active
Alfreton Road, Derby, DE21 4AP

Director18 January 2010Active
St Peters House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TP

Director15 December 2009Active
C/O Garrandale Limited, Alfreton Road, Derby, United Kingdom, DE21 4AP

Director01 June 2011Active
Alfreton Road, Derby, DE21 4AP

Director18 January 2010Active
28, Dam Street, Lichfield, WS13 6AA

Corporate Director15 December 2009Active

People with Significant Control

Alfreton Holdings Limited
Notified on:09 January 2017
Status:Active
Country of residence:England
Address:15, Colmore Row, Birmingham, England, B3 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Garrandale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alfreton Road, Alfreton Road, Derby, England, DE21 4AP
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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

Move registers to registered office company with new address.

Download
2023-12-18Address

Move registers to registered office company with new address.

Download
2023-10-23Address

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

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

Change sail address company with old address new address.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-07-13Address

Change sail address company with old address new address.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-10-29Address

Change sail address company with old address new address.

Download
2019-10-08Address

Move registers to sail company with new address.

Download
2019-10-08Address

Change sail address company with new address.

Download
2019-10-07Address

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

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.