Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS RAIL LIMITED
Company Information for

PS RAIL LIMITED

Spring Lodge Chester Road, Helsby, Frodsham, CHESHIRE, WA6 0AR,
Company Registration Number
04454534
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ps Rail Ltd
PS RAIL LIMITED was founded on 2002-06-05 and has its registered office in Frodsham. The organisation's status is listed as "Active - Proposal to Strike off". Ps Rail Limited is a Private Limited Company registered in ENGLAND 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
PS RAIL LIMITED
 
Legal Registered Office
Spring Lodge Chester Road
Helsby
Frodsham
CHESHIRE
WA6 0AR
Other companies in DE56
 
Filing Information
Company Number 04454534
Company ID Number 04454534
Date formed 2002-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-10 05:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS RAIL 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.
Companies with same name PS RAIL LIMITED
The following companies were found which have the same name as PS RAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PS RAIL LLC 8250 WEST FLAGLER ST MIAMI FL 33144 Active Company formed on the 2021-06-15
PS RAIL MANAGEMENT LTD. 5204 86 STREET EDMONTON ALBERTA T6E 5J6 Active Company formed on the 2007-06-18
PS RAIL MAINTENANCE LTD 31 HEOL Y DRUDWEN ABERTAWE ABERTAWE SA6 6TA Active Company formed on the 2024-01-24
PS RAIL SOLUTIONS LIMITED 171 MOSSPARK DRIVE GLASGOW SCOTLAND G52 1LH Dissolved Company formed on the 2013-12-18
PS RAIL VEHICLE CONSULTING LLC 111 EIGHTH AVENUE SUFFOLK NEW YORK NEW YORK 10011 Active Company formed on the 2007-06-08
PS RAILWAY LIMITED 1ST FLOOR GIBSON HOUSE 800 HIGH ROAD TOTTENHAM N17 0DH Active Company formed on the 2015-12-30

Company Officers of PS RAIL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2016-04-27
ABIGAIL SARAH DRAPER
Director 2016-04-27
CLAIRE KNIGHTON
Director 2016-04-27
ALASDAIR ALAN RYDER
Director 2016-04-27
PETAR MICHAEL STANOJEVIC
Director 2002-06-12
PETER JOHN WITHERINGTON
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SHARPE
Company Secretary 2002-06-12 2009-04-01
PHILIP SHARPE
Director 2002-06-12 2009-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-06-05 2002-06-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-06-05 2002-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
CLAIRE KNIGHTON DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
PETAR MICHAEL STANOJEVIC ORMONDE CREATIONS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-03-04
PETAR MICHAEL STANOJEVIC DYNAMIC SAMPLING UK LIMITED Director 2001-02-27 CURRENT 2001-01-17 Active
PETER JOHN WITHERINGTON DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
PETER JOHN WITHERINGTON RSK GROUP LIMITED Director 2009-10-16 CURRENT 1999-04-28 Active
PETER JOHN WITHERINGTON STRUCTURAL SOILS LIMITED Director 2007-11-30 CURRENT 1964-11-25 Active
PETER JOHN WITHERINGTON REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
PETER JOHN WITHERINGTON ENVIROLAB LIMITED Director 2003-07-21 CURRENT 2002-07-16 Active
PETER JOHN WITHERINGTON RSK STATS GEOCONSULT LIMITED Director 1995-10-13 CURRENT 1991-05-17 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
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-22Application to strike the company off the register
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SARAH DRAPER
2023-11-28APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHLEY KNIGHTON
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PETAR MICHAEL STANOJEVIC
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WITHERINGTON
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-11PSC05Change of details for Dynamic Sampling Ltd as a person with significant control on 2016-06-01
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-13CH01Director's details changed for Ms Claire Knighton on 2019-01-01
2019-08-09TM02Termination of appointment of Steven Mills on 2019-08-09
2019-08-09AP03Appointment of Sally Evans as company secretary on 2019-08-09
2019-06-26CH01Director's details changed for Mr Petar Michael Stanojevic on 2017-06-01
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29AR0105/06/16 ANNUAL RETURN FULL LIST
2016-07-29CH01Director's details changed for Mr Petar Michael Stanojevic on 2016-06-08
2016-05-18AP01DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2016-05-18AP03Appointment of Mr Steven Mills as company secretary on 2016-04-27
2016-05-18AP01DIRECTOR APPOINTED MR PETER JOHN WITHERINGTON
2016-05-18AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2016-05-18AP01DIRECTOR APPOINTED MS ABIGAIL DRAPER
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM Millrace Ecclesbourne Reach Duffield Derby Derbyshire DE56 4HH
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0105/06/14 ANNUAL RETURN FULL LIST
2013-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-10AR0105/06/13 ANNUAL RETURN FULL LIST
2012-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AR0105/06/12 ANNUAL RETURN FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/12 FROM Quyndykes 516 Burton Road Littleover Derby DE23 6FN
2012-05-23CH01Director's details changed for Petar Michael Stanojevic on 2011-09-06
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-08AR0105/06/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0105/06/10 FULL LIST
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP SHARPE
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 17 MOOR END SPONDON DERBY DERBYSHIRE DE21 7ED
2009-04-24225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-12AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 104 MORLEY ROAD CHADDESDEN DERBY DERBYSHIRE DE21 4QX
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-12363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288bSECRETARY RESIGNED
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-09-2088(2)RAD 12/06/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 PS RAIL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PS RAIL LIMITED

PS RAIL LIMITED has registered 1 patents

GB2431682 ,

Domain Names
We do not have the domain name information for PS RAIL LIMITED
Trademarks
We have not found any records of PS RAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS RAIL 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 (99999 - Dormant Company) as PS RAIL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PS RAIL 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 PS RAIL 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 PS RAIL 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.