UKBizDB.co.uk

NEMESIS RAIL LIMITED

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

This company is commonly known as Nemesis Rail Limited. The company was founded 17 years ago and was given the registration number 06043744. The firm's registered office is in LICHFIELD. You can find them at Hanover Court 5, Queen Street, Lichfield, Staffordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NEMESIS RAIL LIMITED
Company Number:06043744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hanover Court 5, Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, England, WS!3 6QD

Secretary06 April 2008Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director06 April 2008Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director17 March 2008Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director08 January 2007Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary08 January 2007Active

People with Significant Control

Mr Roger Bulmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS!3 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Watson Goodyear
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Charles Peter Sargent
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Gazette

Gazette filings brought up to date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Gazette

Gazette notice compulsory.

Download
2016-01-09Gazette

Gazette filings brought up to date.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.