UKBizDB.co.uk

TRAINSTOP LIMITED

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

This company is commonly known as Trainstop Limited. The company was founded 31 years ago and was given the registration number 02824297. The firm's registered office is in ANDOVER. You can find them at Langsdown Dfk, Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TRAINSTOP LIMITED
Company Number:02824297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Langsdown Dfk, Kingsgate House, Newbury Road, Andover, Hampshire, England, SP10 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Director14 October 2022Active
18 Circus Lodge, Circus Road, London, NW8 9JN

Secretary30 July 1993Active
18 Circus Lodge, Circus Road, London, NW8 9JN

Secretary20 June 2000Active
Regis House, 134 Percival Road, Enfield, United Kingdom, EN1 1QU

Corporate Nominee Secretary05 June 2002Active
18 Circus Lodge, Circus Road, London, NW8 9JN

Director20 June 2000Active
286, Letort Road, Millersville, United States, 17551

Director06 June 2002Active
18 Circus Lodge, Circus Road, London, NW8 9JN

Director30 July 1993Active

People with Significant Control

Mr James Martin Gillespie
Notified on:22 July 2022
Status:Active
Date of birth:May 1958
Nationality:American
Country of residence:United Kingdom
Address:Kingsgate House, North Wing, Ground Floor, Andover, United Kingdom, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janet Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Langsdown Dfk, Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Accounts

Change account reference date company current shortened.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Address

Change registered office address company with date old address new address.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.