UKBizDB.co.uk

RAILWAY COMPETENCE GROUP LIMITED

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

This company is commonly known as Railway Competence Group Limited. The company was founded 5 years ago and was given the registration number 11758389. The firm's registered office is in STOCKPORT. You can find them at Regent House Suite 3, 8th Floor, Regent House, Heaton Lane, Stockport, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RAILWAY COMPETENCE GROUP LIMITED
Company Number:11758389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Regent House Suite 3, 8th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN

Director09 January 2019Active
Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN

Director09 January 2019Active
Regent House, Suite 3, 8th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director09 January 2019Active
46, Moorbrook Mill Drive, New Mill, Holmfirth, England, HD9 1JL

Director09 January 2019Active

People with Significant Control

Mr Jonathan David Dean
Notified on:09 January 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Regent House, Suite 3, 8th Floor, Regent House, Stockport, England, SK4 1BS
Nature of control:
  • Significant influence or control
Mr Paul Miller
Notified on:09 January 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:46, Moorbrook Mill Drive, Holmfirth, England, HD9 1JL
Nature of control:
  • Significant influence or control
Mr Daniel Anthony Mindurski
Notified on:09 January 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN
Nature of control:
  • Significant influence or control
Mr Robert Anthony Boyle
Notified on:09 January 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Address

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

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Address

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

Download
2020-08-27Address

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

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.