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

FAIVELEY TRANSPORT TAMWORTH LTD

MORPETH WHARF, TWELVE QUAYS, BIRKENHEAD, WIRRAL, CH41 1LF,
Company Registration Number
02851510
Private Limited Company
Active

Company Overview

About Faiveley Transport Tamworth Ltd
FAIVELEY TRANSPORT TAMWORTH LTD was founded on 1993-09-08 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Faiveley Transport Tamworth Ltd is a Private Limited Company registered in UNITED KINGDOM 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
FAIVELEY TRANSPORT TAMWORTH LTD
 
Legal Registered Office
MORPETH WHARF
TWELVE QUAYS
BIRKENHEAD
WIRRAL
CH41 1LF
Other companies in B77
 
Previous Names
FAIVELEY UK LIMITED23/02/2005
Filing Information
Company Number 02851510
Company ID Number 02851510
Date formed 1993-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB614387145  
Last Datalog update: 2023-11-06 13:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIVELEY TRANSPORT TAMWORTH 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 FAIVELEY TRANSPORT TAMWORTH LTD

Current Directors
Officer Role Date Appointed
WILLIAM PATRICK COSTIGAN
Company Secretary 2014-02-03
SIMON RICHARD CHARLESWORTH
Director 2014-04-24
WILLIAM PATRICK COSTIGAN
Director 2014-02-03
IAN STUART DOLMAN
Director 2009-07-01
STEPHANE MICHEL RAMBAUD-MEASSON
Director 2014-04-24
ALEXANDRE VIDAL
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
GUILLAUME BOUHOURS
Director 2011-03-31 2016-01-04
LILIAN MATHIEU LEROUX
Director 2006-05-02 2014-04-24
THIERRY BAREL
Director 2011-03-31 2014-04-08
PAUL JOHNSON
Company Secretary 2011-06-01 2014-01-31
PAUL JAMES JOHNSON
Director 2012-02-24 2014-01-31
SISEC LIMITED
Nominated Secretary 1993-09-08 2011-05-31
ROBERT CHARLES RENE JOYEUX
Director 1999-05-19 2011-03-31
CARL ANDREW JONES
Director 2009-04-01 2011-01-31
FRANCOIS ALAIN GEORGES FAIVELEY
Director 1999-05-19 2006-05-02
ALAIN BODEL
Director 1994-01-14 1999-05-19
BRUNO CHALLAMEL
Director 1994-01-14 1999-05-19
LOVITING LIMITED
Nominated Director 1993-09-08 1994-01-14
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1993-09-08 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD CHARLESWORTH SAB WABCO (UK) LIMITED Director 2014-04-24 CURRENT 1990-03-26 Liquidation
SIMON RICHARD CHARLESWORTH SAB WABCO (INVESTMENTS) LIMITED Director 2014-04-24 CURRENT 1990-06-15 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO PRODUCTS LIMITED Director 2014-02-03 CURRENT 1989-05-08 Liquidation
WILLIAM PATRICK COSTIGAN FAIVELEY TRANSPORT BIRKENHEAD LIMITED Director 2014-02-03 CURRENT 1984-08-16 Active
WILLIAM PATRICK COSTIGAN S W D & M PRODUCTS LIMITED Director 2014-02-03 CURRENT 1936-07-16 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO DAVIES & METCALFE LIMITED Director 2014-02-03 CURRENT 1959-04-17 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO (UK) LIMITED Director 2014-02-03 CURRENT 1990-03-26 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO (INVESTMENTS) LIMITED Director 2014-02-03 CURRENT 1990-06-15 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO LIMITED Director 2014-02-03 CURRENT 1996-12-18 Liquidation
IAN STUART DOLMAN SAB WABCO PRODUCTS LIMITED Director 2009-07-01 CURRENT 1989-05-08 Liquidation
IAN STUART DOLMAN FAIVELEY TRANSPORT BIRKENHEAD LIMITED Director 2009-07-01 CURRENT 1984-08-16 Active
IAN STUART DOLMAN S W D & M PRODUCTS LIMITED Director 2009-07-01 CURRENT 1936-07-16 Liquidation
IAN STUART DOLMAN SAB WABCO DAVIES & METCALFE LIMITED Director 2009-07-01 CURRENT 1959-04-17 Liquidation
IAN STUART DOLMAN SAB WABCO (UK) LIMITED Director 2009-07-01 CURRENT 1990-03-26 Liquidation
IAN STUART DOLMAN SAB WABCO (INVESTMENTS) LIMITED Director 2009-07-01 CURRENT 1990-06-15 Liquidation
IAN STUART DOLMAN SAB WABCO LIMITED Director 2009-07-01 CURRENT 1996-12-18 Liquidation
ALEXANDRE VIDAL FAIVELEY TRANSPORT BIRKENHEAD LIMITED Director 2016-01-04 CURRENT 1984-08-16 Active
ALEXANDRE VIDAL SAB WABCO (UK) LIMITED Director 2016-01-04 CURRENT 1990-03-26 Liquidation
ALEXANDRE VIDAL SAB WABCO (INVESTMENTS) LIMITED Director 2016-01-04 CURRENT 1990-06-15 Liquidation

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
2023-10-19CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-26DIRECTOR APPOINTED MR TIM BENTLEY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANDREW DERBYSHIRE
2023-02-16FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-11-15DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-11-15AP01DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-20PSC07CESSATION OF FAIVELEY TRANSPORT SA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20PSC02Notification of Westinghouse Air Brake Technologies Corporation as a person with significant control on 2022-09-20
2022-05-25AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DOLMAN
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR ANDREW DERBYSHIRE
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK COSTIGAN
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MICHEL RAMBAUD-MEASSON
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-21AUDAUDITOR'S RESIGNATION
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-07AP01DIRECTOR APPOINTED MR ALEXANDRE VIDAL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BOUHOURS
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-23AR0108/09/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-25AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-25AD04Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR
2014-05-22AP01DIRECTOR APPOINTED MR STEPHANE MICHEL RAMBAUD-MEASSON
2014-05-22AP01DIRECTOR APPOINTED MR SIMON RICHARD CHARLESWORTH
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN LEROUX
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BAREL
2014-03-25AP03Appointment of Mr William Patrick Costigan as company secretary
2014-03-25AP01DIRECTOR APPOINTED MR WILLIAM PATRICK COSTIGAN
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2014-03-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL JOHNSON
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21AR0108/09/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0108/09/12 FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MR PAUL JAMES JOHNSON
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0108/09/11 FULL LIST
2011-10-12AP01DIRECTOR APPOINTED MR THIERRY BAREL
2011-10-12AP01DIRECTOR APPOINTED MR GUILLAUME BOUHOURS
2011-10-11AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOYEUX
2011-06-23AP03SECRETARY APPOINTED MR PAUL JOHNSON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL JONES
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2010-09-16AR0108/09/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AP01DIRECTOR APPOINTED MR IAN STUART DOLMAN
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT 10 NINIAN INDUSTRIAL PARK NINIAN WAY TAME VALLEY IND EST WILNECOTE, TAMWORTH STAFFORDSHIRE B77 5ES
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-17AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MATHIEU LEROUX / 30/06/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0108/09/09 FULL LIST
2009-05-14288aDIRECTOR APPOINTED CARL ANDREW JONES
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-26363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 10 NINIAN INDUSTRIAL PARK NINIAN WAY TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH B77 5DE
2006-08-01288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2005-10-18363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-23CERTNMCOMPANY NAME CHANGED FAIVELEY UK LIMITED CERTIFICATE ISSUED ON 23/02/05
2004-09-28363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-28353LOCATION OF REGISTER OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-22363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-09-22353LOCATION OF REGISTER OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-07363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-04363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAIVELEY TRANSPORT TAMWORTH 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 FAIVELEY TRANSPORT TAMWORTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-01-04 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FAIVELEY TRANSPORT TAMWORTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FAIVELEY TRANSPORT TAMWORTH LTD
Trademarks
We have not found any records of FAIVELEY TRANSPORT TAMWORTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIVELEY TRANSPORT TAMWORTH 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 (33170 - Repair and maintenance of other transport equipment n.e.c.) as FAIVELEY TRANSPORT TAMWORTH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIVELEY TRANSPORT TAMWORTH 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 FAIVELEY TRANSPORT TAMWORTH 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 FAIVELEY TRANSPORT TAMWORTH 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.