RAIL OPERATIONS (UK) LIMITED

Wyvern House Wyvern House, Derby, DE1 2RU, England
StatusACTIVE
Company No.08556176
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

RAIL OPERATIONS (UK) LIMITED is an active private limited company with number 08556176. It was incorporated 11 years, 1 month, 26 days ago, on 05 June 2013. The company address is Wyvern House Wyvern House, Derby, DE1 2RU, England.



Company Fillings

Accounts with accounts type full

Date: 08 Jul 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Edmund Foss

Appointment date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Russell Watts

Termination date: 2022-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karl Russell Watts

Termination date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Prodger

Termination date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gough

Appointment date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Carballo

Appointment date: 2021-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Star Fusion Bidco Limited

Notification date: 2021-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Prodger

Cessation date: 2021-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Russell Watts

Cessation date: 2021-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 400 Harrow Road Paddington London W9 2HU

New address: Wyvern House Railway Terrace Derby DE1 2RU

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2020

Action Date: 16 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-16

Capital : 90 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085561760003

Charge creation date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085561760002

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mr Gary Prodger

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mr Gary Prodger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Prodger

Notification date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Russell Watts

Notification date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mark Thrower

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-06

Officer name: Dave Burley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karl Russell Watts

Appointment date: 2016-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordan Robert Cox

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Cox

Termination date: 2016-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085561760002

Charge creation date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Dave Burley

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Robert Mark Thrower

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085561760001

Charge creation date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-15

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dave Burley

Appointment date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mark Thrower

Appointment date: 2014-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordan Robert Cox

Appointment date: 2014-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karl Russell Watts

Termination date: 2014-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garcia Julian Hanson

Termination date: 2014-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr Gordon Robert Cox

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINDLE LIMITED

9 VICTORIA ROAD,PRESTON,PR2 8ND

Number:11893161
Status:ACTIVE
Category:Private Limited Company

BUILT TO LAST LONDON LTD

73 ANDOVER ROAD,TWICKENHAM,TW2 6PA

Number:09720955
Status:ACTIVE
Category:Private Limited Company

COOKING OIL SOLUTIONS LTD

4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA

Number:07549280
Status:LIQUIDATION
Category:Private Limited Company

INDIA ACADEMY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09472538
Status:ACTIVE
Category:Private Limited Company

LEWIS ROOFING CONTRACTORS LTD

19 LOCKHAM FARM AVENUE,MAIDSTONE,ME17 4SE

Number:07463903
Status:ACTIVE
Category:Private Limited Company

SCREECH SRS LTD

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:11302129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source