UKBizDB.co.uk

RAIL STAFF TRAVEL LIMITED

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

This company is commonly known as Rail Staff Travel Limited. The company was founded 29 years ago and was given the registration number 03069020. The firm's registered office is in LONDON. You can find them at 200-202 Part Second Floor, Aldersgate Street, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:RAIL STAFF TRAVEL LIMITED
Company Number:03069020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 52212 - Operation of rail passenger facilities at railway stations

Office Address & Contact

Registered Address:200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director09 July 2018Active
2nd Floor, Milford House, 1 Milford Street, Swindon, England, SN1 1HL

Director06 August 2020Active
East Coast House, 25 Skeldergate, York, England, YO1 6DH

Director05 July 2023Active
200 - 202 Part Second Floor,, Aldersgate Street, London, England, EC1A 4HD

Director17 September 2001Active
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director01 December 2020Active
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director02 February 2023Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary12 June 1995Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Secretary07 September 2016Active
90 Princes Road, Richmond, TW10 6DH

Secretary30 October 1996Active
107 Benslow Lane, Hitchin, SG4 9RA

Director30 October 1996Active
3rd Floor 40, Bernard Street, London, WC1N 1BY

Director16 November 2006Active
20 Nursery View, Faringdon, SN7 8SJ

Director11 July 1995Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director11 July 1995Active
27 Firtree Way, Keymer, BN6 8BU

Director23 February 1999Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director03 December 2013Active
Owl Pen, Cricket Hill Lane, Yateley, GU46 6BQ

Director30 October 1996Active
Springfold Cottage, Three Gates Lane, Haslemere, GU27 2LD

Director12 June 1995Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director12 June 1995Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director21 November 2013Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director19 July 1996Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director21 November 2013Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director15 August 2018Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director31 August 2018Active
3rd Floor 40, Bernard Street, London, WC1N 1BY

Director09 September 2008Active

People with Significant Control

Atoc Limited
Notified on:16 June 2016
Status:Active
Country of residence:England
Address:2nf Floor, 200 Aldersgate Street, London, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-07-10Address

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

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Address

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

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.