UKBizDB.co.uk

HULL TRAINS COMPANY LIMITED

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

This company is commonly known as Hull Trains Company Limited. The company was founded 25 years ago and was given the registration number 03715410. The firm's registered office is in HULL. You can find them at 4th Floor Europa House, 184 Ferensway, Hull, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:HULL TRAINS COMPANY LIMITED
Company Number:03715410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 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 Europa House, 184 Ferensway, Hull, HU1 3UT
Country Origin:
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, England, SN1 1HL

Director01 April 2009Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director13 September 2022Active
Milford House, 1 Milford Street, Swindon, SN1 1HL

Director02 November 2009Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director19 June 2023Active
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

Secretary26 March 2002Active
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 Secretary18 February 1999Active
4th Floor Europa House 184, Ferensway, Hull, HU1 3UT

Director03 August 2009Active
4th Floor, Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH

Director03 October 2011Active
4th Floor Europa House, 184 Ferensway, Hull, HU1 3UT

Director02 February 2011Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director27 March 2023Active
Fairgallop, Brighton Road, Sway, Lymington, SO41 6EA

Director19 May 2005Active
4th Floor Europa House, 184 Ferensway, Hull, United Kingdom, HU1 3UT

Director28 November 2011Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Director26 March 2002Active
4th, Floor, Europa House 184 Ferensway, Hull, England, HU1 3UT

Director02 September 2013Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director12 June 2018Active
395, King Street, Aberdeen, AB24 5RP

Director19 December 2005Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director01 October 2021Active
395, King Street, Aberdeen, AB24 5RP

Director01 April 2009Active
Yew Tree Barn, The Paddocks, East Hanney, Wantage, OX12 0XH

Director14 July 2005Active
Keep Cottage Orchard Road, Buckland, Faringdon, SN7 8QW

Director01 November 2006Active
4th Floor Europa House 184, Ferensway, Hull, HU1 3UT

Director21 February 2000Active
7 Shaftesbury Avenue, Roundhay, LS8 1DR

Director09 June 2003Active
Minchin Court, Forest Hill, OX33 1EH

Director31 March 1999Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director06 January 2020Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director05 October 2015Active
Brettfields, Fen Lane Hitcham, Ipswich, IP7 7NL

Director21 February 2000Active

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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-24Address

Move registers to sail company with new address.

Download
2019-10-24Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.