UKBizDB.co.uk

RAILWAY BRAKING ASSOCIATES LIMITED

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

This company is commonly known as Railway Braking Associates Limited. The company was founded 19 years ago and was given the registration number 05199721. The firm's registered office is in 11 SWAN ROAD, LICHFIELD. You can find them at C/o Sherwood Hall Associates, Limited, Loxley House, 11 Swan Road, Lichfield, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAILWAY BRAKING ASSOCIATES LIMITED
Company Number:05199721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Sherwood Hall Associates, Limited, Loxley House, 11 Swan Road, Lichfield, Staffordshire, England, WS13 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Castlefields, The Meadows, Nottingham, NG2 1HN

Director06 August 2004Active
23 Castlefields, The Meadows, Nottingham, United Kingdom, NG2 1HN

Director27 September 2016Active
Ground Floor Flat, 25 Exeter Road, London, United Kingdom, NW2 4SJ

Secretary06 August 2004Active
Ground Floor Flat, 25 Exeter Road, London, United Kingdom, NW2 4SJ

Director06 August 2004Active

People with Significant Control

Christopher John Wells
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:23 Castlefields, The Meadows, Nottingham, England, NG2 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Karen Louise Greenaway
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 23 Exeter Road, London, United Kingdom, NW2 4SJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Capital

Capital allotment shares.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination secretary company with name termination date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Officers

Change person secretary company with change date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Address

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

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.