UKBizDB.co.uk

NATIONAL EXPRESS TRAINS LIMITED

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

This company is commonly known as National Express Trains Limited. The company was founded 38 years ago and was given the registration number 01949696. The firm's registered office is in BIRMINGHAM. You can find them at National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONAL EXPRESS TRAINS LIMITED
Company Number:01949696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 February 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 November 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary31 July 1996Active
53 The Glades, Aldridge, WS9 8RN

Secretary-Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
Barton End Priors Barton, Winchester, SO23 9QF

Director31 July 1999Active
National Express Group Plc, National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD

Director08 May 2019Active
Hammons Court, Plain Road, Marden, TN12 9LS

Director01 March 2003Active
Belmont Hall, Belmont Road, Ipstones, ST10 2JR

Director11 October 2006Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director06 February 2017Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director29 May 2012Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director01 February 2004Active
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX

Director15 September 2000Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director01 July 2001Active
11 Waterside Close, The Landings, Surrey, GU7 1JZ

Director08 January 1998Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director04 July 1996Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director05 May 2010Active
Law Oak House, Bonnington, Ashford, TN25 7BN

Director01 March 2003Active
Paddock Barn, Nash Lee Road Terrick, Aylesbury, HP17 0TQ

Director01 April 2005Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director15 August 2022Active
Staplewood, Nether Wallop, Stockbridge, SO20 8EQ

Director-Active
7, Triton Square, London, United Kingdom, NW1 3HG

Director01 March 2003Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director27 March 2017Active
Newhaven, Catteshall Lane, Goldalming, GU7 1LJ

Director04 May 2005Active
Crossways House, West Grimstead, Salisbury, SP5 3RQ

Director02 January 1996Active
The Old Vicarage, Great Durnford, Salisbury, SP4 6AZ

Director-Active
7, Triton Square, London, England, NW1 3HG

Director15 September 2000Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director24 June 2020Active
3 Hare Lane End, Little Kingshill, Great Missenden, HP16 0EX

Director07 May 2002Active
Jessop House, 98 Scudamore Road, Leicester, LE3 1TZ

Director31 December 1999Active

People with Significant Control

Mobico Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-07Change of constitution

Statement of companys objects.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-12-02Address

Move registers to registered office company with new address.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts amended with accounts type full.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.