Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRORAIL LIMITED
Company Information for

PRORAIL LIMITED

LITCHURCH LANE, DERBY, DERBYSHIRE, DE24 8AD,
Company Registration Number
01314819
Private Limited Company
Active

Company Overview

About Prorail Ltd
PRORAIL LIMITED was founded on 1977-05-24 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Prorail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRORAIL LIMITED
 
Legal Registered Office
LITCHURCH LANE
DERBY
DERBYSHIRE
DE24 8AD
Other companies in DE24
 
Filing Information
Company Number 01314819
Company ID Number 01314819
Date formed 1977-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRORAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRORAIL LIMITED
The following companies were found which have the same name as PRORAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRORAIL AS Skjoldenveien 117 ASKIM 1815 Active Company formed on the 2010-10-01
PRORAIL EQUIPMENT CORP. 2310 COUNTRY CLUB PRADO CORAL GABLES FL 33134 Inactive Company formed on the 2000-05-01
Prorail Holdings Inc. 1170 PEEL ST 5TH FLOOR MONTREAL Quebec H3B4S8 Dissolved Company formed on the 1990-08-20
PRORAIL MANAGEMENT LTD 7 CORTON ROAD LOWESTOFT SUFFOLK NR32 4PH Active Company formed on the 2013-05-13
PRORAIL MANUFACTURING, INC. 2901 SW 7TH ST PO BOX 288 ATLANTIC IA 50022 Active Company formed on the 1996-01-03
PRORAILING SCANDINAVIA AS Korsberget 18F MOLDE 6409 Active Company formed on the 2012-12-03

Company Officers of PRORAIL LIMITED

Current Directors
Officer Role Date Appointed
LYNN SUZANNE WEST
Company Secretary 2016-06-06
RICHARD JOHN HUNTER
Director 2015-10-01
GARRY JOHN MOWBRAY
Director 2016-10-24
KATHERINE MARI PARKES
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE DENISE STONEY
Director 2011-02-01 2016-10-03
SHARMILA SYLVESTER
Company Secretary 2014-08-12 2016-05-31
NOEL JAMES TRAVERS
Director 2014-07-03 2015-10-01
LYNN SUZANNE WEST
Company Secretary 2011-08-08 2014-08-12
FRANCESCO ALBERTO PAONESSA
Director 2013-06-21 2014-06-27
PAUL GRAHAM ROBERTS
Director 2011-12-20 2013-05-31
STEFAN GACKOWSKI
Company Secretary 2001-12-10 2011-08-08
STEFAN GACKOWSKI
Director 2009-11-02 2011-08-08
SCOTT LEE BACON
Director 2007-07-27 2011-02-01
KAREN ELIZABETH MEDHURST
Director 2005-06-16 2009-10-30
STEFAN GACKOWSKI
Director 2002-12-03 2007-07-26
MARTIN DAVID GREEN
Director 2004-05-28 2007-07-26
JONATHAN JAMES HAMPTON
Director 2005-07-08 2007-07-26
SIMON WALTER MCCLOUD
Director 2005-04-21 2007-07-26
ROGER GILES
Director 2002-12-03 2005-07-08
JOST CORNELIUS ARNSPERGER
Director 2002-12-03 2005-06-08
ANTHONY BOOTH
Director 1999-07-07 2005-04-21
PER FLEMMING STAEHR
Director 2001-12-10 2004-06-18
IVO HENRI VANDEWEYER
Director 1999-07-14 2004-05-28
HELENE DESLAURIERS
Director 1999-07-14 2002-12-03
PIERRE GOULET
Director 1991-10-10 2002-05-29
JEAN-YVES LEBLANC
Director 1991-10-10 2002-05-29
GARETH RONALD PICKETT
Company Secretary 2000-01-24 2001-12-10
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1999-07-14 2000-01-24
KEITH ROBINSON BROWN
Company Secretary 1991-10-10 1999-07-14
KEITH ROBINSON BROWN
Director 1991-10-10 1999-07-14
ANTHONY BOOTH
Director 1991-10-10 1999-07-05
ANTHONY GRAHAM BROWN
Director 1996-09-16 1999-07-05
RALPH WILLIAM JAMES BENNETT
Director 1991-10-10 1998-09-11
BERNARD SOREL
Director 1992-01-22 1997-03-31
MELBOURNE DAVID THOMAS
Director 1992-09-25 1996-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HUNTER RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2015-10-01 CURRENT 2002-05-08 Dissolved 2017-08-08
RICHARD JOHN HUNTER CLASS 345 TRAINS LIMITED Director 2015-10-01 CURRENT 1960-03-21 Dissolved 2017-12-12
RICHARD JOHN HUNTER SETML TRANSPORTATION LIMITED Director 2015-10-01 CURRENT 1995-12-15 Active - Proposal to Strike off
RICHARD JOHN HUNTER ALSTOM (LITCHURCH) LIMITED Director 2015-10-01 CURRENT 1983-04-06 Active
RICHARD JOHN HUNTER ALSTOM ENGINEERING AND SERVICES LIMITED Director 2015-10-01 CURRENT 1988-03-25 Active
RICHARD JOHN HUNTER ALSTOM ELECTRONICS LIMITED Director 2015-10-01 CURRENT 1994-11-09 Active
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2015-10-01 CURRENT 1995-05-24 Active - Proposal to Strike off
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2015-10-01 CURRENT 1995-12-11 Active - Proposal to Strike off
RICHARD JOHN HUNTER CROSSFLEET LIMITED Director 2015-10-01 CURRENT 1998-08-12 Active
RICHARD JOHN HUNTER SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2015-10-01 CURRENT 1997-03-26 Active
GARRY JOHN MOWBRAY INFRASIG LIMITED Director 2018-04-19 CURRENT 2012-04-03 Active
GARRY JOHN MOWBRAY ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED Director 2016-11-08 CURRENT 2015-11-09 Active
GARRY JOHN MOWBRAY BOMBARDIER UK HOLDING LIMITED Director 2016-11-04 CURRENT 2015-08-19 Active
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2016-10-24 CURRENT 2002-05-08 Dissolved 2017-08-08
GARRY JOHN MOWBRAY CLASS 345 TRAINS LIMITED Director 2016-10-24 CURRENT 1960-03-21 Dissolved 2017-12-12
GARRY JOHN MOWBRAY SETML TRANSPORTATION LIMITED Director 2016-10-24 CURRENT 1995-12-15 Active - Proposal to Strike off
GARRY JOHN MOWBRAY ALSTOM (LITCHURCH) LIMITED Director 2016-10-24 CURRENT 1983-04-06 Active
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2016-10-24 CURRENT 1995-05-24 Active - Proposal to Strike off
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2016-10-24 CURRENT 1995-12-11 Active - Proposal to Strike off
GARRY JOHN MOWBRAY CROSSFLEET LIMITED Director 2016-10-24 CURRENT 1998-08-12 Active
GARRY JOHN MOWBRAY SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2016-10-24 CURRENT 1997-03-26 Active
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2016-06-06 CURRENT 2002-05-08 Dissolved 2017-08-08
KATHERINE MARI PARKES CLASS 345 TRAINS LIMITED Director 2016-06-06 CURRENT 1960-03-21 Dissolved 2017-12-12
KATHERINE MARI PARKES SETML TRANSPORTATION LIMITED Director 2016-06-06 CURRENT 1995-12-15 Active - Proposal to Strike off
KATHERINE MARI PARKES ALSTOM (LITCHURCH) LIMITED Director 2016-06-06 CURRENT 1983-04-06 Active
KATHERINE MARI PARKES ALSTOM ELECTRONICS LIMITED Director 2016-06-06 CURRENT 1994-11-09 Active
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2016-06-06 CURRENT 1995-05-24 Active - Proposal to Strike off
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2016-06-06 CURRENT 1995-12-11 Active - Proposal to Strike off
KATHERINE MARI PARKES CROSSFLEET LIMITED Director 2016-06-06 CURRENT 1998-08-12 Active
KATHERINE MARI PARKES SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2016-06-06 CURRENT 1997-03-26 Active
KATHERINE MARI PARKES ALSTOM ENGINEERING AND SERVICES LIMITED Director 2016-05-24 CURRENT 1988-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-08-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-22Change of details for Bombardier Transportation Uk Limited as a person with significant control on 2022-12-05
2022-12-09AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Solvency Statement dated 23/01/22
2022-01-27Statement by Directors
2022-01-27Statement of capital on GBP 1
2022-01-27SH19Statement of capital on 2022-01-27 GBP 1
2022-01-27SH20Statement by Directors
2022-01-27CAP-SSSolvency Statement dated 23/01/22
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-23DIRECTOR APPOINTED MR. CHRISTIAN DAVID HOLYHEAD
2021-12-23AP01DIRECTOR APPOINTED MR. CHRISTIAN DAVID HOLYHEAD
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES RAWDING
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYRNE
2021-06-08AP01DIRECTOR APPOINTED MR. OLIVIER MARIUS POL GUILLOT
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARI PARKES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR MATTHEW BYRNE
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUFTON
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-01AP03Appointment of Mrs. Christina Ghislaine Hakes as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Lynn Suzanne West on 2019-09-29
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES RAWDING
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2019-03-15AP01DIRECTOR APPOINTED MR PHILIP HUFTON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HUNTER
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-15AP01DIRECTOR APPOINTED MR. GARRY JOHN MOWBRAY
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 49000000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE DENISE STONEY
2016-06-20AP01DIRECTOR APPOINTED MS KATHERINE MARI PARKES
2016-06-20AP03Appointment of Ms Lynn Suzanne West as company secretary on 2016-06-06
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SUZANNE WEST
2016-06-20TM02Termination of appointment of Sharmila Sylvester on 2016-05-31
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 49000000
2015-11-10AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD JOHN HUNTER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL TRAVERS
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 49000000
2014-11-03AR0101/10/14 FULL LIST
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12AP03SECRETARY APPOINTED MRS SHARMILA SYLVESTER
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY LYNN WEST
2014-07-03AP01DIRECTOR APPOINTED MR NOEL JAMES TRAVERS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAONESSA
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 49000000
2013-10-14AR0101/10/13 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011
2013-06-27AP01DIRECTOR APPOINTED MR FRANCESCO ALBERTO PAONESSA
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2012-10-08AR0101/10/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTON
2012-01-26AP01DIRECTOR APPOINTED MR PAUL GRAHAM ROBERTS
2011-10-06AR0101/10/11 FULL LIST
2011-09-14AD02SAIL ADDRESS CREATED
2011-09-01AP01DIRECTOR APPOINTED MISS LYNN SUZANNE WEST
2011-08-31AP03SECRETARY APPOINTED MISS LYNN SUZANNE WEST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GACKOWSKI
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2011-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AP01DIRECTOR APPOINTED MRS JANE DENISE STONEY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BACON
2010-11-15AR0101/10/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STAFFORD WALTON / 01/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BACON / 01/10/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-24AR0101/10/09 FULL LIST
2009-12-24AP01DIRECTOR APPOINTED MR STEFAN GACKOWSKI
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN GACKOWSKI / 02/11/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN GACKOWSKI / 02/11/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN GACKOWSKI / 02/11/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MEDHURST
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BACON / 20/01/2009
2009-01-20RES13RECEIVE ACCT 311208 15/01/2009
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-28363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-18363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: WOBURN HOUSE VERNONGATE DERBY DERBYSHIRE DE1 1UL
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock




Licences & Regulatory approval
We could not find any licences issued to PRORAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRORAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON SHARES 1996-12-13 Outstanding LOMBARD VENTURE LEASING LIMITED
CHARGE ON SHARES 1996-12-12 Outstanding DAI-ICHI KANGYO BANK LIMITED; AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES AND THEHEDGING BANKS (AS DEFINED)
LEGAL CHARGE 1994-11-07 Satisfied MISTBURY INVESTMENTS LIMITED
DEED OF CHARGE 1992-09-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRORAIL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PRORAIL LIMITED

PRORAIL LIMITED has registered 1 patents

GB2371788 ,

Domain Names
We do not have the domain name information for PRORAIL LIMITED
Trademarks
We have not found any records of PRORAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRORAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30200 - Manufacture of railway locomotives and rolling stock) as PRORAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRORAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRORAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRORAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.