This company is commonly known as Select Rail Support Limited. The company was founded 8 years ago and was given the registration number 09832562. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SELECT RAIL SUPPORT LIMITED |
---|---|---|
Company Number | : | 09832562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2015 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 20 October 2015 | Active |
Mr Neil Anthony Edwards | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.