Warning: file_put_contents(c/9ae0ddddf904a54c3c2598a76fbbd00e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rj Power Rail Holdings Limited, RH12 4QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RJ POWER RAIL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA

Director26 July 2019Active
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA

Director26 March 2019Active
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA

Director26 July 2019Active
Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD

Director26 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Address

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

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

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

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

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

Download
2020-01-02Capital

Capital allotment shares.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-14Capital

Capital name of class of shares.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-06-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.