UKBizDB.co.uk

THAMES TRAINS LIMITED

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

This company is commonly known as Thames Trains Limited. The company was founded 29 years ago and was given the registration number 03007943. The firm's registered office is in . You can find them at 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THAMES TRAINS LIMITED
Company Number:03007943
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:02 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

Secretary01 July 2006Active
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

Director01 May 2023Active
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director20 September 2022Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Secretary05 June 1998Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Secretary10 January 1995Active
Derwent Lodge, Oldfield Road, Maidenhead, SL6 1TX

Secretary13 October 1996Active
Hertford House, 1 Cranwood Street, London, United Kingdom, EC1V 9QS

Director18 November 2002Active
Bolam Hall East, Morpeth, NE61 3UA

Director11 October 1996Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director01 April 2011Active
14a Grange Park, Rye Street, Bishops Stortford, CM23 2HU

Director13 February 1995Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Director28 August 1998Active
The Elms, Hepscott, Morpeth, NE61 6LN

Director11 October 1996Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director14 March 2016Active
66 Tyne Crescent, Bedford, MK41 7UL

Director09 October 1998Active
66 Tyne Crescent, Bedford, MK41 7UL

Director02 February 1996Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director07 March 2011Active
The Bridge House, Wineham, BN5 9AN

Director17 September 1999Active
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Director20 September 2022Active
Furthur House, Hammingdon Lane, Highbrook, RH17 6SS

Director10 October 1996Active
21 School House, Woburn Road, Crawley, RH11 8NF

Director10 October 1996Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Director10 January 1995Active
102, New Street, 5th Floor, Birmingham, B2 4HQ

Director01 January 2002Active
7 Hartslock Court, Shooters Hill, Pangbourne, Reading, RG8 7BJ

Director10 October 1996Active
8 Tilebarn Close, Henley On Thames, RG9 1US

Director28 March 1995Active
The Go Ahead Group Plc, 6th Floor, 1 Warwick Row, London, SW1E 5ER

Director01 April 1999Active
Highlands, Saint Andrews Road, Henley On Thames, RG9 1PG

Director10 January 1995Active
14 Picklers Hill, Abingdon, OX14 2BA

Director12 November 1996Active
Heathcroft, Potters Bank, Durham City, DH1 3RR

Director11 October 1996Active
32 St Paul's Square, York, YO24 4BD

Director31 January 1995Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Director07 October 1996Active
98 High Street, Odell, MK43 7AS

Director29 May 1996Active
2 Blunts Wood Road, Haywards Heath, RH16 1NB

Director18 May 2001Active
Derwent Lodge, Oldfield Road, Maidenhead, SL6 1TX

Director10 November 1995Active

People with Significant Control

Victory Railway Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2023-02-23Accounts

Change account reference date company current extended.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.