This company is commonly known as Rj Power Rail Holdings Limited. The company was founded 5 years ago and was given the registration number 11906086. The firm's registered office is in HORSHAM. You can find them at Unit 24, Graylands Estate, Langhurstwood Road, Horsham, . This company's SIC code is 74990 - Non-trading company.
Name | : | RJ POWER RAIL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11906086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA | Director | 26 July 2019 | Active |
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA | Director | 26 March 2019 | Active |
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA | Director | 26 July 2019 | Active |
Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD | Director | 26 March 2019 | Active |
Rj Power Networks Holdings Limited | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Power House Polhill Business Centre, London Road, Halstead, England, TN14 7AA |
Nature of control | : |
|
Mr Peter Jonathan White | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Power House, Polhill Business Centre, London Road, Sevenoaks, England, TN14 7AA |
Nature of control | : |
|
Mr Glenn Adam Rowatt | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD |
Nature of control | : |
|
Mr Matthew Martin Woolley | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Capital | Capital allotment shares. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-14 | Capital | Capital name of class of shares. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.