UKBizDB.co.uk

THE TRAIN CHARTERING COMPANY LTD

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

This company is commonly known as The Train Chartering Company Ltd. The company was founded 25 years ago and was given the registration number 03633836. The firm's registered office is in CHIPPENHAM. You can find them at Benwell House, Preston, Chippenham, Wiltshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:THE TRAIN CHARTERING COMPANY LTD
Company Number:03633836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Benwell House, Preston, Chippenham, Wiltshire, SN15 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benwell House, Preston, Chippenham, United Kingdom, SN15 4DX

Secretary17 September 1998Active
38 Grovehill Road, Redhill, United Kingdom, RH1 6DB

Director08 March 2017Active
Benwell House, Preston, Chippenham, SN15 4DX

Director06 March 2017Active
Benwell House, Preston, Chippenham, United Kingdom, SN15 4DX

Director17 September 1998Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary17 September 1998Active
18a Queen Square, Bath, BA1 2HR

Nominee Director17 September 1998Active
The Old Granary, Mill Of Keig, Alford, AB33 8BJ

Director18 April 2008Active
26 Second Avenue, Walthamstow, London, E17 9QH

Director29 September 1999Active

People with Significant Control

Mr Paul Roger Gridley
Notified on:08 March 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Flat 24 Warwick Place, Wray Common Road, Reigate, England, RH2 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Luxury Adventures Ltd
Notified on:08 March 2017
Status:Active
Country of residence:England
Address:Flat 24 Warwick Place, Wray Common Road, Reigate, England, RH2 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Yvonne Fay Lejeune
Notified on:10 September 2016
Status:Active
Date of birth:November 1958
Nationality:English
Address:Benwell House, Preston, Chippenham, SN15 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Charles James Benjamin Pielow
Notified on:10 September 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Benwell House, Preston, Chippenham, SN15 4DX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Change account reference date company previous extended.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.