This company is commonly known as Rail Plant Refurb Limited. The company was founded 35 years ago and was given the registration number 02299720. The firm's registered office is in SHEFFIELD. You can find them at 15 Riverside Court, Don Road, Sheffield, . This company's SIC code is 33120 - Repair of machinery.
Name | : | RAIL PLANT REFURB LIMITED |
---|---|---|
Company Number | : | 02299720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Riverside Court, Don Road, Sheffield, England, S9 2TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB | Director | 11 November 2005 | Active |
4a Moorcroft Drive, Sheffield, S10 4GW | Secretary | - | Active |
Unit 8 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB | Secretary | 11 November 2005 | Active |
12 Holmesfield Road, Dronfield Woodhouse, Sheffield, S18 5WS | Director | - | Active |
4a Moorcroft Drive, Sheffield, S10 4GW | Director | - | Active |
Nicholas Hall, Thornhill, Hope Valley, S33 0BR | Director | 07 October 1994 | Active |
Mr Andrew William Liversidge | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Riverside Court, Don Road, Sheffield, England, S9 2TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-06-14 | Capital | Capital alter shares subdivision. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-16 | Capital | Capital allotment shares. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.