This company is commonly known as Railston Limited. The company was founded 40 years ago and was given the registration number 01767273. The firm's registered office is in WHITEHILL LANE, WOOTTON BASSET. You can find them at Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Basset, North Wilts. This company's SIC code is 43320 - Joinery installation.
Name | : | RAILSTON LIMITED |
---|---|---|
Company Number | : | 01767273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Basset, North Wilts, SN4 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Bassett, SN4 7DB | Secretary | 30 June 2018 | Active |
Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Bassett, SN4 7DB | Director | 01 January 2016 | Active |
Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Bassett, SN4 7DB | Director | 02 October 2006 | Active |
Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Bassett, SN4 7DB | Director | 28 June 2018 | Active |
Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Bassett, SN4 7DB | Director | 11 February 2002 | Active |
9 Homestead Close, Frampton Cotterell, Bristol, BS36 2FB | Secretary | 13 October 2005 | Active |
8 Whittington Road, Swindon, SN5 7DF | Secretary | - | Active |
"Laurel Marsh", 24 Poulshot Road, Poulshot, Devizes, SN10 1RW | Director | - | Active |
3 Park Dale Terrace, Bath Road, Devizes, SN10 1PN | Director | - | Active |
The Coach House, Windlesham Court London Road, Windlesham, GU20 6LJ | Director | 29 September 1995 | Active |
Fairhaven, Fair Lane, Winchester, SO21 1HF | Director | - | Active |
Clarton House Fritterswell, Brinkworth, Chippenham, SN15 5DU | Director | - | Active |
The Mount, Main Road, Whiteshill, Stroud, GL6 6JS | Director | 29 October 1999 | Active |
The Cottage, Park Street, Hawkesbury Upton, Badminton, GL9 1BA | Director | 14 September 2005 | Active |
Railston House, Whitehill Lane Industrial Estate, Whitehill Lane, Wootton Bassett, SN4 7DB | Director | 07 August 2006 | Active |
47 Adwell Drive, Reading, RG6 4JY | Director | 01 September 2002 | Active |
10, New Meadow Copse, Peatmoor, Swindon, SN5 5AQ | Director | - | Active |
84 St Austell Way, Swindon, SN2 2DA | Director | 01 July 1997 | Active |
Railston Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 5-6, Whitehill Industrial Estate, Whitehill Lane, Swindon, England, SN4 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.