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

ALSTOM TRANSPORT SERVICE LTD

8TH FLOOR THE PLACE, 175 HIGH HOLBORN, LONDON, WC1V 7AA,
Company Registration Number
02849471
Private Limited Company
Active

Company Overview

About Alstom Transport Service Ltd
ALSTOM TRANSPORT SERVICE LTD was founded on 1993-09-01 and has its registered office in London. The organisation's status is listed as "Active". Alstom Transport Service Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALSTOM TRANSPORT SERVICE LTD
 
Legal Registered Office
8TH FLOOR THE PLACE
175 HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in WC1V
 
Telephone01908574400
 
Filing Information
Company Number 02849471
Company ID Number 02849471
Date formed 1993-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTOM TRANSPORT SERVICE 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 ALSTOM TRANSPORT SERVICE LTD

Current Directors
Officer Role Date Appointed
MARY JOANNE CHUN HEATH
Company Secretary 2018-04-19
NICHOLAS PAUL CROSSFIELD
Director 2017-03-13
STUART JAMES ROBERT MACLEOD
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN PAYNE
Company Secretary 2017-03-13 2017-12-15
JAMES MICHAEL BROWNSWORD
Director 2005-04-01 2017-05-09
JAMES MICHAEL BROWNSWORD
Company Secretary 2013-07-08 2017-03-13
ELISABETH HEDLEY
Company Secretary 2001-09-24 2013-07-05
ELISABETH HEDLEY
Director 2002-07-25 2013-07-05
ALTAN DENYS CLEDWYN DAVIES
Director 2004-03-01 2010-04-12
IAN HUGH ROBERTSON
Director 2002-07-25 2005-03-31
DAVID FRANCIS FLYNN
Director 2000-08-17 2004-03-01
HAMDI CONGER
Director 2000-04-19 2002-07-24
MICHAEL ROBERT LLOYD
Director 1998-07-27 2002-07-24
ANDREW HIBBERT
Director 2000-06-01 2002-05-01
MICHAEL MOREAU
Director 2000-06-01 2002-05-01
SARAH JANE RIDING
Company Secretary 2001-03-02 2001-09-24
VICTORIA JAYNE HALL-STURT
Company Secretary 2000-01-25 2001-03-05
ANDREW BAINBRIDGE JOHNSON
Director 2000-01-24 2000-09-01
ALAN STANIFORTH
Director 1998-07-27 2000-02-03
DAVID EDWARD SMITH
Company Secretary 1998-05-14 2000-01-25
ANTHONY EDWARD COLLINS
Director 1997-04-28 1999-09-09
STEPHEN JOSEPH OLLIER
Director 1997-04-28 1999-07-12
DOUGLAS JOHN PAUL GRAY
Company Secretary 1997-04-28 1999-01-15
ROGER PRESLEY
Company Secretary 1993-11-01 1999-01-11
KEITH LLOYD
Director 1993-09-01 1999-01-11
PETER JOSEPH MURRAY
Director 1997-04-28 1999-01-11
JOHN MARTYN PATERSON
Director 1993-09-01 1999-01-11
JAMES BRIAN CRONIN
Director 1995-04-07 1995-04-10
SCOTT MICHAEL ASHBY
Company Secretary 1993-09-01 1993-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-01 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL CROSSFIELD ALSTOM ACADEMY FOR RAIL Director 2017-03-13 CURRENT 1934-10-31 Active
NICHOLAS PAUL CROSSFIELD ALSTOM NL SERVICE PROVISION LTD Director 2017-03-13 CURRENT 1993-09-01 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD Director 2016-09-22 CURRENT 1969-10-21 Active - Proposal to Strike off
NICHOLAS PAUL CROSSFIELD WEST COAST SERVICE PROVISION LIMITED Director 2016-09-16 CURRENT 1998-07-22 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORT UK (HOLDINGS) LIMITED Director 2016-08-09 CURRENT 2013-10-01 Active
NICHOLAS PAUL CROSSFIELD WEST COAST TRAINCARE LIMITED Director 2016-08-02 CURRENT 1998-07-22 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORT UK LIMITED Director 2016-04-08 CURRENT 2013-03-26 Active
NICHOLAS PAUL CROSSFIELD ALSTOM PRODUCT AND SERVICES LIMITED Director 2015-12-16 CURRENT 2006-08-02 Active
STUART JAMES ROBERT MACLEOD NOMAD HOLDINGS LIMITED Director 2017-01-05 CURRENT 2006-07-10 Active
STUART JAMES ROBERT MACLEOD ABC ELECTRIFICATION LTD Director 2015-11-10 CURRENT 2012-08-29 Active
STUART JAMES ROBERT MACLEOD ALSTOM PRODUCT AND SERVICES LIMITED Director 2015-07-09 CURRENT 2006-08-02 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORT UK (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2013-10-01 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD Director 2014-02-17 CURRENT 1969-10-21 Active - Proposal to Strike off
STUART JAMES ROBERT MACLEOD WEST COAST TRAINCARE LIMITED Director 2014-02-14 CURRENT 1998-07-22 Active
STUART JAMES ROBERT MACLEOD ALSTOM ACADEMY FOR RAIL Director 2014-02-14 CURRENT 1934-10-31 Active
STUART JAMES ROBERT MACLEOD ALSTOM NL SERVICE PROVISION LTD Director 2014-02-14 CURRENT 1993-09-01 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORT UK LIMITED Director 2014-02-14 CURRENT 2013-03-26 Active
STUART JAMES ROBERT MACLEOD WEST COAST SERVICE PROVISION LIMITED Director 2014-02-14 CURRENT 1998-07-22 Active
STUART JAMES ROBERT MACLEOD MALTINGS COURT RTM COMPANY LIMITED Director 2011-04-19 CURRENT 2011-04-19 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
2024-04-23Amended dormat accounts made up to 2024-03-31
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL CROSSFIELD
2021-05-04AP01DIRECTOR APPOINTED MR OLIVIER MARIUS POL GUILLOT
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES ROBERT MACLEOD
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30AP03Appointment of Mrs Mary Joanne Chun Heath as company secretary on 2018-04-19
2017-12-20TM02Termination of appointment of William John Payne on 2017-12-15
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-14AD02Register inspection address changed to 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
2017-09-14AD03Registers moved to registered inspection location of 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL BROWNSWORD
2017-04-19AP01DIRECTOR APPOINTED MR NICHOLAS PAUL CROSSFIELD
2017-04-19AP03Appointment of Mr William John Payne as company secretary on 2017-03-13
2017-04-19TM02Termination of appointment of James Michael Brownsword on 2017-03-13
2017-04-12CH01Director's details changed for Mr Stuart James Robert Macleod on 2017-04-12
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-14AP01DIRECTOR APPOINTED MR STUART MACLEOD
2013-10-16AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-10AP03Appointment of Mr James Michael Brownsword as company secretary
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HEDLEY
2013-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELISABETH HEDLEY
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2012-09-19AR0101/09/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH HEDLEY / 10/09/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH HEDLEY / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BROWNSWORD / 10/09/2012
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-09-12AR0101/09/11 FULL LIST
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-13AR0101/09/10 FULL LIST
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-09-06363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-09-04363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: LEIGH ROAD WASHWOOD HEATH BIRMINGHAM B8 2YJ
2005-09-01363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-29ELRESS252 DISP LAYING ACC 10/07/05
2005-07-29ELRESS366A DISP HOLDING AGM 10/07/05
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-19288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18AUDAUDITOR'S RESIGNATION
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-02-04244DELIVERY EXT'D 3 MTH 31/03/01
2002-01-04363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-27288bSECRETARY RESIGNED
2001-09-27288aNEW SECRETARY APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-30288aNEW SECRETARY APPOINTED
2001-01-04288aNEW DIRECTOR APPOINTED
2000-12-18363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ALSTOM TRANSPORT SERVICE 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 ALSTOM TRANSPORT SERVICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSTOM TRANSPORT SERVICE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ALSTOM TRANSPORT SERVICE LTD

Intangible Assets
Patents
We have not found any records of ALSTOM TRANSPORT SERVICE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALSTOM TRANSPORT SERVICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTOM TRANSPORT SERVICE 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as ALSTOM TRANSPORT SERVICE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSTOM TRANSPORT SERVICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTOM TRANSPORT SERVICE 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 ALSTOM TRANSPORT SERVICE 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.