UKBizDB.co.uk

SE TRAINS LIMITED

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

This company is commonly known as Se Trains Limited. The company was founded 27 years ago and was given the registration number 03266762. The firm's registered office is in LONDON. You can find them at Albany House, Floor 8, 94-98, Petty France, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:SE TRAINS LIMITED
Company Number:03266762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 4 More London Riverside, London, England, SE1 2AU

Secretary14 July 2022Active
Second Floor, 4 More London Riverside, London, England, SE1 2AU

Director20 June 2022Active
Second Floor, 4 More London Riverside, London, England, SE1 2AU

Director17 October 2021Active
Second Floor, 4 More London Riverside, London, England, SE1 2AU

Director17 October 2021Active
Second Floor, 4 More London Riverside, London, England, SE1 2AU

Director17 October 2021Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director17 October 2021Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Secretary22 September 2020Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Secretary16 March 2018Active
36 Hough Road, Frieston, Grantham, NG32 3BY

Secretary29 July 2005Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Secretary05 March 2019Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Secretary31 December 2015Active
86 Carless Avenue, Harborne, Birmingham, B17 9BN

Secretary18 August 1997Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Secretary16 March 2018Active
29 St Andrews Close, Wroughton, Swindon, SN4 9DN

Secretary28 January 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary22 October 1996Active
23 Baronsfield Road, East Twickenham, TW1 2QT

Director13 January 2003Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director31 December 2015Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director31 December 2015Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director16 February 2021Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director16 February 2021Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director21 November 2013Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director04 June 2021Active
3 Herons Brook, Naccolt Road Brook, Ashford, TN25 5NX

Director20 October 1999Active
Fourth Floor 5, Chancery Lane, London, EC4A 1BL

Director17 December 2010Active
45 Normandy Avenue, Barnet, EN5 2HX

Director12 December 1996Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director05 March 2019Active
15 Hazelwood Close, Chesham, HP5 2DR

Director13 January 2003Active
Fourth Floor 5, Chancery Lane, London, EC4A 1BL

Director21 March 2011Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director16 March 2018Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director21 November 2013Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director06 January 2020Active
5 The Risings, London, E17 3PH

Director20 October 1999Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director21 November 2013Active
37 Fircroft Road, London, SW17 7PR

Director12 December 1996Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director31 December 2015Active

People with Significant Control

Dft Olr Holdings Limited
Notified on:29 June 2016
Status:Active
Country of residence:England
Address:Waterloo General Office, 3rd Floor, Walker Suite, London, England, SE1 8SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-09-02Address

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

Download
2022-09-02Address

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

Download
2022-09-02Address

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

Download
2022-08-16Address

Change sail address company with new address.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.