UKBizDB.co.uk

RAILTECH (UK) LIMITED

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

This company is commonly known as Railtech (uk) Limited. The company was founded 31 years ago and was given the registration number 02767803. The firm's registered office is in WORKSOP. You can find them at Railtech Uk (c/o Pandrol Uk Limited), Bonemill Lane, Worksop, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RAILTECH (UK) LIMITED
Company Number:02767803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Railtech Uk (c/o Pandrol Uk Limited), Bonemill Lane, Worksop, England, S81 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Secretary05 January 2018Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director04 July 2019Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director04 July 2019Active
5 Catesby Park, Kings Norton, Birmingham, B38 8SE

Secretary17 February 2017Active
5 Catesby Park, Kings Norton, Birmingham, B38 8SE

Secretary01 April 2011Active
7 Heapy Close, Bury, BL8 2HW

Secretary25 November 1992Active
25 Dewhurst Clough Road, Egerton, Bolton, BL7 9TY

Secretary16 December 1998Active
17c Dashwood Road, Banbury, OX16 5HD

Secretary30 June 2006Active
5 Catesby Park, Kings Norton, Birmingham, B38 8SE

Secretary01 September 2013Active
2, Amesbury Road, Moseley Village, Birmingham, United Kingdom, B13 8LD

Secretary01 September 2008Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director31 May 2018Active
17 Boulevard Du General, Exelmans, France,

Director25 November 1992Active
5 Catesby Park, Kings Norton, Birmingham, B38 8SE

Director01 April 2011Active
Railtech Uk (C/O Pandrol Uk Limited), Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director01 September 2016Active
17c Dashwood Road, Banbury, OX16 5HD

Director01 May 2006Active
5 Catesby Park, Kings Norton, Birmingham, B38 8SE

Director01 September 2013Active
2, Amesbury Road, Moseley Village, Birmingham, United Kingdom, B13 8LD

Director01 September 2008Active
15-19 Boulevard Bigo Dahel, 59000 Lille, France,

Director01 August 2002Active
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX

Director16 December 2013Active
22 Green Close, Stannington, Morpeth, NE61 6PE

Director25 November 1992Active

People with Significant Control

Pandrol Limited
Notified on:19 December 2018
Status:Active
Country of residence:United Kingdom
Address:Osprey House, 63 Station Road, Weybridge, United Kingdom, KT15 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Pandrol S.A.S.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Z.I. Du Bas Pre Bp9, 59590, Raismes, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2021-01-05Capital

Legacy.

Download
2021-01-05Capital

Capital statement capital company with date currency figure.

Download
2021-01-05Insolvency

Legacy.

Download
2021-01-05Resolution

Resolution.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Persons with significant control

Cessation of a person with significant control.

Download
2018-12-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.