UKBizDB.co.uk

HEDSON RAIL LIMITED

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

This company is commonly known as Hedson Rail Limited. The company was founded 11 years ago and was given the registration number 08425504. The firm's registered office is in SALISBURY. You can find them at 10 St Ann Street, , Salisbury, Wiltshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HEDSON RAIL LIMITED
Company Number:08425504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2013
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:10 St Ann Street, Salisbury, Wiltshire, SP1 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Hamilton Road, Twickenham, England, TW2 6SN

Director01 March 2013Active
10, St Ann Street, Salisbury, SP1 2DN

Director27 May 2014Active
4, Home Cottages, Broadlands Park, Romsey, England, SO51 9LB

Director01 March 2013Active
10, St Ann Street, Salisbury, SP1 2DN

Director20 June 2016Active
10, St Ann Street, Salisbury, SP1 2DN

Director27 May 2014Active

People with Significant Control

Hedson Group Ltd
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Lee Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:10, St Ann Street, Salisbury, SP1 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Hedley
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:10, St Ann Street, Salisbury, SP1 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Address

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

Download
2022-02-23Accounts

Change account reference date company current shortened.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.