UKBizDB.co.uk

RESOURCE RAIL LIMITED

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

This company is commonly known as Resource Rail Limited. The company was founded 5 years ago and was given the registration number 11936301. The firm's registered office is in ASHFORD. You can find them at Buildings C-e Goldwell Lane, Aldington, Ashford, Kent. This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:RESOURCE RAIL LIMITED
Company Number:11936301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:Buildings C-e Goldwell Lane, Aldington, Ashford, Kent, England, TN25 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buildings C-E, Goldwell Lane, Aldington, Ashford, England, TN25 7DX

Director10 April 2019Active
4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ

Director10 April 2019Active

People with Significant Control

Mr John Michael Edward Fitzmaurice
Notified on:26 September 2019
Status:Active
Date of birth:May 1962
Nationality:Irish
Address:4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Maher
Notified on:10 April 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Five Oaks Stumble Lane, Stumble Lane, Ashford, England, TN23 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Maher
Notified on:10 April 2019
Status:Active
Date of birth:November 1977
Nationality:British
Address:4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Lukehurst
Notified on:10 April 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Buildings C-E, Goldwell Lane, Ashford, England, TN25 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Lukehurst
Notified on:10 April 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Five Oaks Stumble Lane, Stumble Lane, Ashford, England, TN23 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Address

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

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Change account reference date company current shortened.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Address

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

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.