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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Secretary | 05 January 2018 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 04 July 2019 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 04 July 2019 | Active |
5 Catesby Park, Kings Norton, Birmingham, B38 8SE | Secretary | 17 February 2017 | Active |
5 Catesby Park, Kings Norton, Birmingham, B38 8SE | Secretary | 01 April 2011 | Active |
7 Heapy Close, Bury, BL8 2HW | Secretary | 25 November 1992 | Active |
25 Dewhurst Clough Road, Egerton, Bolton, BL7 9TY | Secretary | 16 December 1998 | Active |
17c Dashwood Road, Banbury, OX16 5HD | Secretary | 30 June 2006 | Active |
5 Catesby Park, Kings Norton, Birmingham, B38 8SE | Secretary | 01 September 2013 | Active |
2, Amesbury Road, Moseley Village, Birmingham, United Kingdom, B13 8LD | Secretary | 01 September 2008 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 31 May 2018 | Active |
17 Boulevard Du General, Exelmans, France, | Director | 25 November 1992 | Active |
5 Catesby Park, Kings Norton, Birmingham, B38 8SE | Director | 01 April 2011 | Active |
Railtech Uk (C/O Pandrol Uk Limited), Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 01 September 2016 | Active |
17c Dashwood Road, Banbury, OX16 5HD | Director | 01 May 2006 | Active |
5 Catesby Park, Kings Norton, Birmingham, B38 8SE | Director | 01 September 2013 | Active |
2, Amesbury Road, Moseley Village, Birmingham, United Kingdom, B13 8LD | Director | 01 September 2008 | Active |
15-19 Boulevard Bigo Dahel, 59000 Lille, France, | Director | 01 August 2002 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 16 December 2013 | Active |
22 Green Close, Stannington, Morpeth, NE61 6PE | Director | 25 November 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2021-01-05 | Capital | Legacy. | Download |
2021-01-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-05 | Insolvency | Legacy. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.