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

VOESTALPINE SIGNALING UK LTD.

UNIT 1, FULCRUM 4, SOLENT WAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FT,
Company Registration Number
02276291
Private Limited Company
Active

Company Overview

About Voestalpine Signaling Uk Ltd.
VOESTALPINE SIGNALING UK LTD. was founded on 1988-07-12 and has its registered office in Fareham. The organisation's status is listed as "Active". Voestalpine Signaling Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VOESTALPINE SIGNALING UK LTD.
 
Legal Registered Office
UNIT 1, FULCRUM 4
SOLENT WAY WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FT
Other companies in PO15
 
Previous Names
VOESTALPINE SIGNALING FAREHAM LTD.16/04/2020
CONTROL AND DISPLAY SYSTEMS LIMITED19/09/2014
Filing Information
Company Number 02276291
Company ID Number 02276291
Date formed 1988-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB568736292  
Last Datalog update: 2024-01-05 05:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOESTALPINE SIGNALING UK LTD.
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.

Company Officers of VOESTALPINE SIGNALING UK LTD.

Current Directors
Officer Role Date Appointed
STEPHEN JOHN ROBSON
Company Secretary 2014-08-28
MATJAZ KOROSEC
Director 2018-04-01
JOHANNES KREINBUCHER
Director 2008-04-05
MARKUS MAIER
Director 2015-04-01
HOLGER PUETZ
Director 2015-04-01
JOHN FAULKINBRIDGE SMITH
Director 2018-04-01
JOSEF WINTER
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT WILLIAM FILLINGHAM
Director 2017-08-01 2018-04-01
HELMUT LIEBMINGER
Director 2013-04-01 2017-08-01
TIMOTHY DAVID SALTER
Director 2012-02-02 2017-08-01
MANFRED ARNDT
Director 2011-04-01 2015-04-01
HELGA KAUTZ
Director 2011-04-01 2015-04-01
KAINNE RONALD GARY CLEMENTS
Company Secretary 2008-04-05 2012-11-26
KAINNE RON GARY CLEMENTS
Director 1998-10-01 2012-11-26
DIETER FRITZ
Director 2008-04-05 2011-04-01
GUENTER ENGELBERT NEUREITER
Director 2008-04-05 2011-04-01
DAVID STEWART TOWNSEND
Director 2009-04-01 2010-03-25
HELGA KAUTZ
Director 2008-04-05 2008-07-01
LYNNE NEIGHBOUR
Company Secretary 2008-03-26 2008-04-05
JOHN ERNLE CLARK
Director 2006-08-26 2008-03-31
KAINNE RONALD GARY CLEMENTS
Company Secretary 2001-07-12 2008-03-26
LEONARD JOHN TELFORD
Director 1991-12-13 2008-02-04
CHRISTOPHER TONG
Director 1997-01-28 2001-07-19
LYNNE NEIGHBOUR
Company Secretary 1999-09-08 2001-07-12
TIMOTHY DAVID SALTER
Director 1999-11-01 2001-06-30
CHRISTOPHER TONG
Company Secretary 1997-01-28 1999-09-08
CAROLYN MARY TELFORD
Company Secretary 1991-12-13 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATJAZ KOROSEC VOESTALPINE TURNOUT TECHNOLOGY UK LIMITED Director 2017-04-01 CURRENT 1995-03-06 Active
MATJAZ KOROSEC MOGO FREEDOM LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2017-03-14

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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-03TM02Termination of appointment of Stephen John Robson on 2022-08-03
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-23PSC05Change of details for Voestalpine Signaling Zeltweg Gmbh as a person with significant control on 2020-04-01
2020-04-16RES15CHANGE OF COMPANY NAME 16/04/20
2020-04-14CH01Director's details changed for Mr Helmut Liebminger on 2020-04-01
2020-04-14AP01DIRECTOR APPOINTED MR HEINZ FERDINAND SCHATZ
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATJAZ KOROSEC
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12AP01DIRECTOR APPOINTED MR MATJAZ KOROSEC
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAM FILLINGHAM
2018-04-11AP01DIRECTOR APPOINTED MR JOHN FAULKINBRIDGE SMITH
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAM FILLINGHAM
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT LIEBMINGER
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SALTER
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 15001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 15001
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14AP01DIRECTOR APPOINTED MR HOLGER PUETZ
2015-04-14AP01DIRECTOR APPOINTED MR MARKUS MAIER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HELGA KAUTZ
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED ARNDT
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 15001
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-19RES15CHANGE OF COMPANY NAME 04/06/19
2014-09-19CERTNMCompany name changed control and display systems LIMITED\certificate issued on 19/09/14
2014-09-12AP03Appointment of Mr Stephen John Robson as company secretary on 2014-08-28
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 15001
2014-01-03AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AP01DIRECTOR APPOINTED MR HELMUT LIEBMINGER
2013-01-16AR0114/12/12 FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KAINNE CLEMENTS
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY KAINNE CLEMENTS
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AP01DIRECTOR APPOINTED TIMOTHY DAVID SALTER
2012-01-13RES01ALTER ARTICLES 21/12/2011
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2012-01-11AR0114/12/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MANFRED ARNDT
2011-06-21AP01DIRECTOR APPOINTED JOSEF WINTER
2011-06-20AP01DIRECTOR APPOINTED HELGA KAUTZ
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAINNE RON GARY CLEMENTS / 01/04/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / KAINNE RONALD GARY CLEMENTS / 01/04/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES KREINBUCHER / 01/04/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GUENTER NEUREITER
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DIETER FRITZ
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0114/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAINNE RON GARY CLEMENTS / 01/04/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNSEND
2010-01-12AR0114/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID STEWART TOWNSEND / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GUENTER ENGELBERT NEUREITER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES KREINBUCHER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETER FRITZ / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAINNE RONALD GARY CLEMENTS / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAINNE RONALD GARY CLEMENTS / 11/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELGA KAUTZ
2010-01-08AP01DIRECTOR APPOINTED MR. DAVID STEWART TOWNSEND
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM UNIT 1 FULCRUM 4 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE
2009-05-07AUDAUDITOR'S RESIGNATION
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED GUENTER ENGELBERT NEUREITER
2008-05-09288aDIRECTOR APPOINTED JOHANNES KREINBUCHER
2008-05-09288aDIRECTOR APPOINTED DIETER FRITZ
2008-05-09288aDIRECTOR APPOINTED HELGA KAUTZ
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY LYNNE NEIGHBOUR
2008-05-09288aSECRETARY APPOINTED KAINNE RONALD GARY CLEMENTS
2008-05-09169GBP IC 22501/15001 31/03/08 GBP SR 7500@1=7500
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG
2008-05-02RES12VARYING SHARE RIGHTS AND NAMES
2008-05-02RES01ADOPT ARTICLES 05/04/2008
2008-05-02RES01ALTER ARTICLES 31/03/2008
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARK
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY KAINNE CLEMENTS
2008-03-27288aSECRETARY APPOINTED LYNNE NEIGHBOUR
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR LEONARD TELFORD
2008-03-20RES01ADOPT ARTICLES 04/02/2008
2008-03-20RES13RE SHAREHOLDERS RIGHTS 04/02/2008
2008-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-06169GBP IC 30001/22501 04/02/08 GBP SR 7500@1=7500
2008-01-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to VOESTALPINE SIGNALING UK LTD. 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 VOESTALPINE SIGNALING UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-04 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2002-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 VOESTALPINE SIGNALING UK LTD.

Intangible Assets
Patents

Intellectual Property Patents Registered by VOESTALPINE SIGNALING UK LTD.

VOESTALPINE SIGNALING UK LTD. has registered 1 patents

GB2482569 ,

Domain Names
We do not have the domain name information for VOESTALPINE SIGNALING UK LTD.
Trademarks
We have not found any records of VOESTALPINE SIGNALING UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOESTALPINE SIGNALING UK LTD.. 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 (26200 - Manufacture of computers and peripheral equipment) as VOESTALPINE SIGNALING UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where VOESTALPINE SIGNALING UK LTD. 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.
Import/Export of Goods
Goods imported/exported by VOESTALPINE SIGNALING UK LTD.
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2014-04-0190308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-02-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2014-02-0185301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2013-07-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0185309000Parts of electrical signalling, safety or traffic control equipment, n.e.s.
2012-11-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2012-03-0185364900Relays for a voltage > 60 V but <= 1.000 V
2012-02-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-12-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2011-09-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0186080090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOESTALPINE SIGNALING UK LTD. 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 VOESTALPINE SIGNALING UK LTD. 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.