Company Information for ATKINSRÉALIS RAIL & TRANSIT LIMITED
WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ATKINSRÉALIS RAIL & TRANSIT LIMITED | ||||
Legal Registered Office | ||||
WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW Other companies in DE24 | ||||
| ||||
Previous Names | ||||
|
Company Number | 03062722 | |
---|---|---|
Company ID Number | 03062722 | |
Date formed | 1995-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 19:51:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED | WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW | Active | Company formed on the 2003-07-28 | |
ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED | WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW | Active - Proposal to Strike off | Company formed on the 1995-04-24 | |
ATKINSRÉALIS RAIL & TRANSIT HOLDINGS LIMITED | WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW | Active - Proposal to Strike off | Company formed on the 2011-09-22 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD THOMAS GLANDON GEORGE |
||
MICHAEL JOHN GRACE |
||
JOHANNES CORNELIS KUIKEN |
||
JONATHAN JAMES WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL TAPPING |
Company Secretary | ||
RICHARD PAUL TAPPING |
Director | ||
JAMES ALEXANDER BURKE |
Director | ||
DAVID ROLLIN |
Director | ||
DAVID PHILLIP CURTIS |
Director | ||
PETER MARTIN DUDLEY |
Director | ||
PETER JAMES HOWARTH |
Director | ||
RICHARD PAUL TAPPING |
Director | ||
NEIL FRANCIS WILSON |
Director | ||
PETER GRAHAM HEWETT |
Company Secretary | ||
DAVID GARTH GRIFFIN-SMITH |
Director | ||
PETER GRAHAM HEWETT |
Director | ||
GEORGE ERNEST MARCHANT |
Director | ||
THOMAS OSTLE MONKHOUSE |
Director | ||
ANTHONY DOUGLAS ROCHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON NORTH EASTERN RAILWAY LIMITED | Director | 2018-06-25 | CURRENT | 2003-02-07 | Active | |
DFT OPERATOR LIMITED | Director | 2018-06-25 | CURRENT | 2010-01-30 | Active | |
ATKINSRÉALIS (GBL) LIMITED | Director | 2016-04-05 | CURRENT | 2014-05-06 | Active | |
ATKINSRÉALIS CO. LTD. | Director | 2015-09-25 | CURRENT | 2013-11-13 | Active | |
ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED | Director | 2014-09-12 | CURRENT | 2003-07-28 | Active | |
ATKINSRÉALIS TRANSPORT ADVISORY LIMITED | Director | 2014-09-12 | CURRENT | 2011-03-24 | Active | |
ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED | Director | 2013-03-22 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
OMNIVORE RESTAURANTS LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2014-09-30 | |
RAIL FORUM | Director | 2018-06-05 | CURRENT | 2009-02-27 | Active | |
ATKINSRÉALIS TRANSPORT ADVISORY LIMITED | Director | 2016-12-16 | CURRENT | 2011-03-24 | Active | |
ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED | Director | 2011-10-03 | CURRENT | 2003-07-28 | Active | |
ATKINSRÉALIS TRANSPORT ADVISORY LIMITED | Director | 2011-10-03 | CURRENT | 2011-03-24 | Active | |
ATKINSRÉALIS TRANSPORT ADVISORY LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Notification of Atkinsralis Uk Limited as a person with significant control on 2023-12-14 | ||
Notification of Atkinsralis Uk Limited as a person with significant control on 2024-03-21 | ||
CESSATION OF ATKINSRALIS RAIL & TRANSIT UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ATKINSRALIS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Company name changed snc-lavalin rail & transit LIMITED\certificate issued on 12/10/23 | ||
Change of details for Interfleet Holdings Ltd as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER MEACOCK | ||
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR THOMAS PETER MEACOCK | ||
DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN KATHLEEN STEWART | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN KATHLEEN STEWART | |
AP01 | DIRECTOR APPOINTED MR THOMAS PETER MEACOCK | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRACE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRACE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Simon Glenister Cole on 2019-08-01 | |
AP01 | DIRECTOR APPOINTED MR. SIMON GLENISTER COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS GLANDON GEORGE | |
CH01 | Director's details changed for Mr Richard Thomas Glandon George on 2019-05-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES CORNELIS KUIKEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WRAGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Louise Mary Mcallister as company secretary on 2018-07-26 | |
AD03 | Registers moved to registered inspection location of Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL | |
AD02 | Register inspection address changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GRACE | |
TM02 | Termination of appointment of Richard Paul Tapping on 2016-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL TAPPING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM SNC-LAVALIN HOUSE 2 ROUNDHOUSE ROAD PRIDE PARK DERBY DE24 8JE ENGLAND | |
RES15 | CHANGE OF NAME 21/12/2015 | |
CERTNM | Company name changed interfleet technology LIMITED\certificate issued on 30/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM INTERFLEET HOUSE PRIDE PARKWAY, PRIDE PARK DERBY DERBYSHIRE DE24 8HX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL TAPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BURKE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 24/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHANNES CORNELIS KUIKEN | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWARTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES WRAGG / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER JAMES HOWARTH / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN DUDLEY / 24/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: TRENT HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DE24 8UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/05/99 | |
363s | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
ATKINSRÉALIS RAIL & TRANSIT LIMITED owns 9 domain names.
interfleet.co.uk interfleet-certification.co.uk risas-online.co.uk risas.co.uk nir-online.co.uk clyx.co.uk interfleet-transportadvisory.co.uk inside-out-mag.co.uk transportadvisory.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Capital Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Strathclyde Partnership for Transport | Design consultancy services | 2013/05/20 | GBP 10,000,000 |
This is of the successful bidders to be appointed to Strathclyde Partnership for Transport's Design and Technical Services Framework Lots 1, 2, 3, 4, 5, 6, 6a, 6b, 6c, 6d, 6e and 8. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90319000 | |||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 90278017 | Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s. | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | ||
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 38151990 | Supported catalysts, n.e.s. (excl. supported catalysts with precious metal, a precious-metal compound, nickel or a nickel compound as the active substance and catalysts in the form of grains of which >= 90% by weight have a particle-size <= 10 micrometres, consisting of a mixture of oxides on a magnesium-silicate support, containing by weight >= 20% but <= 35% of copper and >= 2% but <= 3% of bismuth and of an apparent specific gravity of >= 0,2 but <= 1,0) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 86071990 | Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s. | ||
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 86071990 | Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s. | ||
![]() | 86071990 | Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s. | ||
![]() | 86071990 | Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s. | ||
![]() | 85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | ||
![]() | 85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |