Active
Company Information for LEC5 RAIL PERSONNEL LIMITED
20 MANOR WAY, BELASIS BUSINESS PARK, BILLINGHAM, TS23 4HN,
|
Company Registration Number
08296571
Private Limited Company
Active |
Company Name | |
---|---|
LEC5 RAIL PERSONNEL LIMITED | |
Legal Registered Office | |
20 MANOR WAY BELASIS BUSINESS PARK BILLINGHAM TS23 4HN Other companies in CW1 | |
Company Number | 08296571 | |
---|---|---|
Company ID Number | 08296571 | |
Date formed | 2012-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 22:15:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS LARKIN |
||
ANTHONY PAUL SHIPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER WOOLRICH |
Director | ||
MARK ANTHONY SCOTT |
Director | ||
PAUL FRANCIS LARKIN |
Director | ||
MARK ANTHONY SCOTT |
Director | ||
SUSAN JANE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEC5 RAIL LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
ALLBUILD 1 CIVILS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-10-11 | |
TOTAL BRICKWORK LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Dissolved 2014-12-12 | |
WITTON CONSULTANCY SERVICES LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
MANLEY SUMMERS LIMITED | Director | 2017-04-28 | CURRENT | 1985-11-14 | Active | |
BMSL CONTRACTING LTD | Director | 2015-02-25 | CURRENT | 2008-04-03 | Active | |
BEAVER MANAGEMENT SERVICES LIMITED | Director | 2013-02-27 | CURRENT | 1996-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
Current accounting period extended from 31/05/23 TO 30/09/23 | ||
DIRECTOR APPOINTED MR IAN PHILIP COLE-WILKINS | ||
DIRECTOR APPOINTED MRS LIZA DIANE LESLEY GRATTON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082965710002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LARKIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/18 FROM 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England | |
PSC02 | Notification of Beaver Management Services Limited as a person with significant control on 2016-08-09 | |
PSC07 | CESSATION OF BERNARD KENNETH GOODCHILD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED NR ANTHONY PAUL SHIPLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER WOOLRICH | |
AA01 | Current accounting period extended from 30/03/17 TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Unit 12 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY SCOTT | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS LARKIN | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY SCOTT | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Spencer Woolrich on 2015-11-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 20100 | |
SH01 | 28/02/15 STATEMENT OF CAPITAL GBP 20100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LARKIN | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Spencer Woolrich on 2014-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 22 BRIERLEY BUSINESS CENTRE MIRION ST CREWE CW1 2AZ | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS LARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WOOLRICH / 30/10/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082965710002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT | |
AA01 | CURREXT FROM 30/11/2013 TO 31/03/2014 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SCOTT / 17/11/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OUTSAUCE FINANCING LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
|
|
|
|
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 LEC5 RAIL PERSONNEL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEC5 RAIL PERSONNEL LIMITED are:
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. |