Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED
Company Information for

BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED

Litchurch Lane, Derby, Derbyshire, DE24 8AD,
Company Registration Number
03138093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bombardier Transportation (gautrain) Uk Ltd
BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED was founded on 1995-12-11 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Bombardier Transportation (gautrain) Uk Limited 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
BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED
 
Legal Registered Office
Litchurch Lane
Derby
Derbyshire
DE24 8AD
Other companies in DE24
 
Previous Names
INTERLOGIC CONTROL ENGINEERING LIMITED03/12/2008
Filing Information
Company Number 03138093
Company ID Number 03138093
Date formed 1995-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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.

Company Officers of BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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
SHARMILA SYLVESTER
Company Secretary 2014-08-12 2016-05-31
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 2001-11-30 2011-08-08
STEFAN GACKOWSKI
Director 2009-11-02 2011-08-08
SCOTT LEE BACON
Director 2007-07-26 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 2002-12-03 2005-04-21
CHRISTOPHER JOHN BINNS
Director 2001-03-20 2002-12-03
JOHN KEITH ORTON
Director 2001-11-30 2002-12-03
JOHN TELFER SINCLAIR
Director 1999-06-11 2002-12-03
JOHN TELFER SINCLAIR
Company Secretary 1999-06-11 2001-11-30
KENNETH LAIRD
Director 1998-11-24 2001-03-31
CHRISTOPHER WILLIAM JOSE SEMPRINI
Company Secretary 1996-10-01 1999-06-15
CHRISTOPHER WILLIAM JOSE SEMPRINI
Director 1996-10-01 1999-06-15
RAYMOND ARTHUR HAINES
Director 1996-01-04 1999-05-19
JOHN WILLIAM GEOFFREY RICHARDSON
Company Secretary 1996-01-04 1996-10-01
JOHN WILLIAM GEOFFREY RICHARDSON
Director 1996-01-04 1996-10-01
HEATHER JANE BONNEY
Company Secretary 1995-12-11 1996-01-04
PETER GRAHAM HEWETT
Director 1995-12-11 1996-01-04
JEREMY JAMES JERRAM
Director 1995-12-12 1996-01-04
GEORGE ERNEST MARCHANT
Director 1995-12-21 1996-01-04
RALPH ANTHONY PORTER
Director 1995-12-11 1996-01-04
ANTHONY DOUGLAS ROCHE
Director 1995-12-12 1996-01-04

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 CROSSFLEET LIMITED Director 2015-10-01 CURRENT 1998-08-12 Active
RICHARD JOHN HUNTER PRORAIL LIMITED Director 2015-10-01 CURRENT 1977-05-24 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 CROSSFLEET LIMITED Director 2016-10-24 CURRENT 1998-08-12 Active
GARRY JOHN MOWBRAY PRORAIL LIMITED Director 2016-10-24 CURRENT 1977-05-24 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 CROSSFLEET LIMITED Director 2016-06-06 CURRENT 1998-08-12 Active
KATHERINE MARI PARKES PRORAIL LIMITED Director 2016-06-06 CURRENT 1977-05-24 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-17DS01Application to strike the company off the register
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Solvency Statement dated 13/01/22
2022-01-27Statement by Directors
2022-01-27Statement of capital on GBP 1.00
2022-01-27SH19Statement of capital on 2022-01-27 GBP 1.00
2022-01-27SH20Statement by Directors
2022-01-27CAP-SSSolvency Statement dated 13/01/22
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-23DIRECTOR APPOINTED MR. CHRISTIAN DAVID HOLYHEAD
2021-12-23CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-23AP01DIRECTOR APPOINTED MR. CHRISTIAN DAVID HOLYHEAD
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES RAWDING
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYRNE
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-06-07AP01DIRECTOR APPOINTED MR. OLIVIER MARIUS POL GUILLOT
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARI PARKES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR MATTHEW BYRNE
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUFTON
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
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
2019-09-11AP01DIRECTOR 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
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR. GARRY JOHN MOWBRAY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE DENISE STONEY
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
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
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY SHARMILA SYLVESTER
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY SHARMILA SYLVESTER
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL JAMES TRAVERS
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD JOHN HUNTER
2015-08-03SH20Statement by Directors
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03SH19Statement of capital on 2015-08-03 GBP 1
2015-08-03CAP-SSSolvency Statement dated 21/07/15
2015-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 12000000
2015-01-13AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AP03Appointment of Mrs Sharmila Sylvester as company secretary on 2014-08-12
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY LYNN WEST
2014-07-03AP01DIRECTOR APPOINTED MR NOEL JAMES TRAVERS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAONESSA
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 12000000
2013-12-16AR0111/12/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR FRANCESCO ALBERTO PAONESSA
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2012-12-17AR0111/12/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTON
2012-01-10AP01DIRECTOR APPOINTED PAUL GRAHAM ROBERTS
2012-01-05AR0111/12/11 FULL LIST
2011-09-16AD02SAIL ADDRESS CREATED
2011-08-26AP03SECRETARY APPOINTED LYNN SUZANNE WEST
2011-08-26AP01DIRECTOR APPOINTED LYNN SUZANNE WEST
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GACKOWSKI
2011-07-28RES13RECEIVE ACCOUNTS AND DIRECTORS' REPORT, RE-APPOINT AUDITORS 22/07/2011
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0111/12/10 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED JANE DENISE STONEY
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BACON
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0111/12/09 FULL LIST
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN FRANCISZEK GACKOWSKI / 02/11/2009
2009-12-16AP01DIRECTOR APPOINTED STEFAN GACKOWSKI
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MEDHURST
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06RES13REC ACCS, RE-APPOINT AUD 30/07/2009
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BACON / 20/01/2009
2009-01-09363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-03CERTNMCOMPANY NAME CHANGED INTERLOGIC CONTROL ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/12/08
2008-05-22RES13RE APPOINT AUD 16/05/2008
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2008-01-07123NC INC ALREADY ADJUSTED 13/12/07
2008-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-07RES04£ NC 10000000/15000000 13/
2008-01-0788(2)RAD 13/12/07--------- £ SI 10000000@1=10000000 £ IC 2000000/12000000
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-01-06363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: WOBURN HOUSE VERNONGATE DERBY DE1 1UL
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 30200 - Manufacture of railway locomotives and rolling stock

Filed Financial Reports
Annual Accounts
2014-12-31
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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED

Intangible Assets
Patents
We have not found any records of BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED
Trademarks
We have not found any records of BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK 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.