UKBizDB.co.uk

NETWORK RAIL (PROJECTS) LIMITED

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

This company is commonly known as Network Rail (projects) Limited. The company was founded 29 years ago and was given the registration number 02938978. The firm's registered office is in LONDON. You can find them at 1 Eversholt Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NETWORK RAIL (PROJECTS) LIMITED
Company Number:02938978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Eversholt Street, London, NW1 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo General Office, London, United Kingdom, SE1 8SW

Corporate Secretary20 October 2014Active
Scott House, The Concourse, Waterloo Station, London, United Kingdom, SE1 7LY

Director02 December 2021Active
Scott House, The Concourse, Waterloo Station, London, United Kingdom, SE1 7LY

Director02 December 2021Active
Scott House, The Concourse, Waterloo Station, London, United Kingdom, SE1 7LY

Director02 December 2021Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director19 September 2023Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director15 March 2023Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director02 December 2021Active
Hollinbank House, Main Street, Barnwell, PE8 5PU

Secretary17 January 2002Active
80 Salvington Hill, High Salvington, Worthing, BN13 3BD

Secretary18 May 2001Active
31 Radnor Avenue, Harrow, HA1 1SB

Secretary18 September 1995Active
1, Eversholt Street, London, England, NW1 2DN

Secretary29 May 2009Active
47 Haliburton Road, Twickenham, England, TW1 1PD

Secretary15 June 1994Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary01 December 1998Active
Hollinbank House, Main Street, Barnwell, PE8 5PU

Director17 January 2002Active
1, Eversholt Street, London, England, NW1 2DN

Director01 October 2011Active
80 Salvington Hill, High Salvington, Worthing, BN13 3BD

Director17 January 2002Active
1, Eversholt Street, London, England, NW1 2DN

Director29 May 2009Active
1, Eversholt Street, London, United Kingdom, NW1 2DN

Director28 May 2021Active
4 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director15 June 1994Active
47 Haliburton Road, Twickenham, England, TW1 1PD

Director15 June 1994Active
1, Eversholt Street, London, NW1 2DN

Director03 February 2017Active
1, Eversholt Street, London, NW1 2DN

Director09 October 2015Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director01 January 2022Active
1, Eversholt Street, London, NW1 2DN

Director05 November 2015Active
Kings Place, 90 York Way, London, N1 9AG

Director11 June 2004Active
7 Victoria Close, Locks Heath, SO31 9NT

Director20 December 1999Active

People with Significant Control

Network Rail Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterloo General Office, London, United Kingdom, SE1 8SW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change corporate secretary company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Address

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

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.