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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN | Director | 09 January 2019 | Active |
Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN | Director | 09 January 2019 | Active |
Regent House, Suite 3, 8th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS | Director | 09 January 2019 | Active |
46, Moorbrook Mill Drive, New Mill, Holmfirth, England, HD9 1JL | Director | 09 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.