UKBizDB.co.uk

OVERRAIL FACILITIES LIMITED

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

This company is commonly known as Overrail Facilities Limited. The company was founded 8 years ago and was given the registration number 09763201. The firm's registered office is in WORTHING. You can find them at 46 Victoria Road, , Worthing, West Sussex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:OVERRAIL FACILITIES LIMITED
Company Number:09763201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:46 Victoria Road, Worthing, West Sussex, United Kingdom, BN11 1XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Warners Bridge Chase, Rochford, England, SS4 1JE

Director07 November 2016Active
2, Warners Bridge Chase, Rochford, Southend On Sea, United Kingdom, SS4 1JE

Secretary04 September 2015Active
1, Warners Bridge Chase, Rochford, Southend-On Sea, United Kingdom, SS4 1JE

Director04 September 2015Active
2, Warners Bridge Chase, Rochford, Southend On Sea, United Kingdom, SS4 1JE

Director04 September 2015Active

People with Significant Control

Mr Trevpor Bellfield
Notified on:01 February 2022
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:1, Warners Bridge Chase, Rochford, England, SS4 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Bellfield
Notified on:07 November 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:1, Warners Bridge Chase, Rochford, England, SS4 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trevor Bellfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:1, Warners Bridge Chase, Rochford, England, SS4 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Raymond Purdy
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:2, Warners Bridge Chase, Rochford, England, SS4 1JE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination secretary company with name termination date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.