UKBizDB.co.uk

SOUTH EASTERN TRAIN MAINTENANCE LIMITED

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

This company is commonly known as South Eastern Train Maintenance Limited. The company was founded 27 years ago and was given the registration number 03341029. The firm's registered office is in DERBYSHIRE. You can find them at Litchurch Lane, Derby, Derbyshire, . This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:SOUTH EASTERN TRAIN MAINTENANCE LIMITED
Company Number:03341029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock

Office Address & Contact

Registered Address:Litchurch Lane, Derby, Derbyshire, DE24 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Secretary30 September 2019Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director08 December 2021Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director29 July 2021Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Secretary07 November 2001Active
The Engine House 5 Park Road, Moira, Swadlincote, DE12 6BJ

Secretary10 July 1997Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Secretary12 August 2014Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Secretary06 June 2016Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Secretary08 August 2011Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary26 March 1997Active
35 Fairburn Avenue, Crewe, CW2 7SX

Director02 December 2003Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director26 July 2007Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director05 November 2019Active
1 Welman Way, Altrincham, WA15 8WE

Director29 September 2006Active
1 Welman Way, Altrincham, WA15 8WE

Director15 June 2005Active
54 Leeson Road, Bournemouth, BH7 7AY

Director29 September 2000Active
97 Station Road, Chellaston, Derby, DE73 1TA

Director10 July 1997Active
57 Station View, Nantwich, CW5 7BJ

Director28 January 2004Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director02 November 2009Active
44 Allee Du Cleau, 91190 Gif-Sur-Yvette, France,

Director16 July 1997Active
28 Eyot Gardens, Hammersmith, London, W6 9TN

Director16 July 1997Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director11 May 2021Active
Greenaways 19 Kingswood Way, Selsdon, South Croydon, CR2 8QL

Director24 November 1998Active
Coledale, Cedar Road, Woking, GU22 0JH

Director01 May 2003Active
93 Laburnum Avenue, Hornchurch, RM12 4HF

Director06 September 2001Active
South Eastern Train Maintenance Limited, Litchurch Lane, Derby, DE24 8AD

Director05 March 2019Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director01 October 2015Active
45 Avenue De Billen Court, Boulogne, France, 92100

Director16 July 1997Active
45 Crown Way, Chellaston, Derby, DE73 5NU

Director15 June 2005Active
The Mount, 28 High Street Bonsall, Matlock, DE4 2AR

Director20 November 2002Active
11 Finch Crescent, Mickleover, Derby, DE3 0TT

Director20 November 2002Active
9 Burgess Close, Stapeley, Nantwich, CW5 7GB

Director02 December 2003Active
11 Winster Close, Belper, DE56 1HW

Director03 September 1999Active
38 High Street, Somerby, Melton Mowbray, LE14 2PZ

Director26 July 2007Active
6 Wybunbury Road, Willaston, Nantwich, CW5 7JF

Director16 July 1997Active
Litchurch Lane, Derby, Derbyshire, DE24 8AD

Director24 October 2016Active

People with Significant Control

Alstom Engineering And Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alstom Engineering And Services Limited, Litchurch Lane, Derby, England, DE24 8AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Alstom (Litchurch) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alstom (Litchurch) Limited, Litchurch Lane, Derby, England, DE24 8AD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Change account reference date company current extended.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Insolvency

Legacy.

Download
2022-01-27Capital

Legacy.

Download
2022-01-27Resolution

Resolution.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.