UKBizDB.co.uk

SILVERLINK TRAIN SERVICES LIMITED

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

This company is commonly known as Silverlink Train Services Limited. The company was founded 29 years ago and was given the registration number 03007935. The firm's registered office is in BIRMINGHAM. You can find them at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SILVERLINK TRAIN SERVICES LIMITED
Company Number:03007935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Director15 August 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 February 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary02 March 1997Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Secretary10 January 1995Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
48 Chestnut Close, Oakwood, London, N14 4SD

Director01 May 2006Active
10 Horne Lane, Potton, Sandy, England, SG19 2LS

Director06 May 1997Active
Hammons Court, Plain Road, Marden, TN12 9LS

Director04 July 2001Active
6 Marys Close, Wymeswold, LE12 6TH

Director26 July 2006Active
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX

Director22 April 1997Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director14 June 2001Active
66 Tyne Crescent, Bedford, MK41 7UL

Director02 February 1996Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director02 March 1997Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director05 May 2010Active
Law Oak House, Bonnington, Ashford, TN25 7BN

Director08 December 2003Active
Law Oak House, Bonnington, Ashford, TN25 7BN

Director26 July 2001Active
28 Kingsley Avenue, Ealing, London, W13 0EF

Director21 March 2000Active
The Spinney Lichfield Close, Kislingbury, Northampton, NN7 4EQ

Director18 December 1998Active
Storwood Derby Road, Ashbourne, DE6 1LZ

Director22 April 1997Active
7, Triton Square, London, United Kingdom, NW1 3HG

Director01 February 2004Active
Newhaven, Catteshall Lane, Goldalming, GU7 1LJ

Director04 May 2005Active
4 Kingfisher Corpse, Lockheath, SO31 6WT

Director04 July 2001Active
31 Dunstable Road, Redbourn, St Albans, AL3 7PH

Director29 May 2003Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Director10 January 1995Active
76 Mount Pleasant, Barnet, EN4 9HQ

Director09 February 2004Active
Crossways House, West Grimstead, Salisbury, SP5 3RQ

Director02 March 1997Active
1 Ecton Brook Road, Northampton, NN3 5EA

Director26 October 1995Active
Merlins, High Street, Hurley, Maidenhead, SL6 5HT

Director12 March 2007Active
The Priory, Church Road, Little Waldingfield, CO10 0SW

Director02 March 1997Active
Hafod Edenvale, Dormans Park, East Grinstead, RH19 2LT

Director02 March 1997Active

People with Significant Control

Ne Trains South Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-11Change of constitution

Statement of companys objects.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

Move registers to registered office company with new address.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-05-14Officers

Appoint person secretary company with name date.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.