UKBizDB.co.uk

RAILFORM SERVICES LIMITED

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

This company is commonly known as Railform Services Limited. The company was founded 34 years ago and was given the registration number 02439913. The firm's registered office is in HALESOWEN. You can find them at 6 Great Cornbow, , Halesowen, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RAILFORM SERVICES LIMITED
Company Number:02439913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1989
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 Great Cornbow, Halesowen, England, B63 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Great Cornbow, Halesowen, England, B63 3AB

Director01 August 2019Active
9 Pear Tree Close, Hollingwood, Chesterfield, S43 2LU

Secretary-Active
1 Dunston Road, Upper Newbold, Chesterfield, S41 9RP

Secretary25 March 1996Active
191, Middlecroft Road South, Staveley, Chesterfield, S43 3NQ

Director-Active
1 Dunston Road, Upper Newbold, Chesterfield, S41 9RP

Director-Active
7 Victoria Grove, Brimington, Chesterfield, S43 1QR

Director-Active

People with Significant Control

Rsl Distribution Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:6 C/O Hamiltons Accountants, Great Cornbow, Halesowen, England, B63 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Andrew Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Fan Road, Chesterfield, S43 3PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Inge Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Fan Road, Chesterfield, S43 3PT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Address

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

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.