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.
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 | : |
|
Registered Address | : | Litchurch Lane, Derby, Derbyshire, DE24 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 30 September 2019 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 08 December 2021 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 29 July 2021 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 07 November 2001 | Active |
The Engine House 5 Park Road, Moira, Swadlincote, DE12 6BJ | Secretary | 10 July 1997 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 12 August 2014 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 06 June 2016 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Secretary | 08 August 2011 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 26 March 1997 | Active |
35 Fairburn Avenue, Crewe, CW2 7SX | Director | 02 December 2003 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 26 July 2007 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 05 November 2019 | Active |
1 Welman Way, Altrincham, WA15 8WE | Director | 29 September 2006 | Active |
1 Welman Way, Altrincham, WA15 8WE | Director | 15 June 2005 | Active |
54 Leeson Road, Bournemouth, BH7 7AY | Director | 29 September 2000 | Active |
97 Station Road, Chellaston, Derby, DE73 1TA | Director | 10 July 1997 | Active |
57 Station View, Nantwich, CW5 7BJ | Director | 28 January 2004 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 02 November 2009 | Active |
44 Allee Du Cleau, 91190 Gif-Sur-Yvette, France, | Director | 16 July 1997 | Active |
28 Eyot Gardens, Hammersmith, London, W6 9TN | Director | 16 July 1997 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 11 May 2021 | Active |
Greenaways 19 Kingswood Way, Selsdon, South Croydon, CR2 8QL | Director | 24 November 1998 | Active |
Coledale, Cedar Road, Woking, GU22 0JH | Director | 01 May 2003 | Active |
93 Laburnum Avenue, Hornchurch, RM12 4HF | Director | 06 September 2001 | Active |
South Eastern Train Maintenance Limited, Litchurch Lane, Derby, DE24 8AD | Director | 05 March 2019 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 01 October 2015 | Active |
45 Avenue De Billen Court, Boulogne, France, 92100 | Director | 16 July 1997 | Active |
45 Crown Way, Chellaston, Derby, DE73 5NU | Director | 15 June 2005 | Active |
The Mount, 28 High Street Bonsall, Matlock, DE4 2AR | Director | 20 November 2002 | Active |
11 Finch Crescent, Mickleover, Derby, DE3 0TT | Director | 20 November 2002 | Active |
9 Burgess Close, Stapeley, Nantwich, CW5 7GB | Director | 02 December 2003 | Active |
11 Winster Close, Belper, DE56 1HW | Director | 03 September 1999 | Active |
38 High Street, Somerby, Melton Mowbray, LE14 2PZ | Director | 26 July 2007 | Active |
6 Wybunbury Road, Willaston, Nantwich, CW5 7JF | Director | 16 July 1997 | Active |
Litchurch Lane, Derby, Derbyshire, DE24 8AD | Director | 24 October 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Accounts | Change account reference date company current extended. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Insolvency | Legacy. | Download |
2022-01-27 | Capital | Legacy. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.