LUCCHINI UNIPART RAIL LIMITED

Ashburton Park Wheel Forge Way Ashburton Park Wheel Forge Way, Manchester, M17 1EH
StatusACTIVE
Company No.03120940
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

LUCCHINI UNIPART RAIL LIMITED is an active private limited company with number 03120940. It was incorporated 28 years, 6 months, 21 days ago, on 01 November 1995. The company address is Ashburton Park Wheel Forge Way Ashburton Park Wheel Forge Way, Manchester, M17 1EH.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-18

Officer name: Mr Stefano Cantini

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luigi Lucchini

Termination date: 2023-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr Neil Dominic Peter Mcnicholas

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas George Johnstone

Termination date: 2021-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Chilton

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stephen Fawdry

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-12

Officer name: Victoria Helen Montgomery

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Augusto Mensi

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luigi Lucchini

Change date: 2019-04-12

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-19

Capital : 13,400,000 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/18

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr Thomas George Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George James Tillier

Termination date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr George Tillier

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Clayton

Termination date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Christopher Stephen Fawdry

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Old address: Lucchini Uk Ashburton Park, Wheel Forge Way Trafford Park Manchester M17 1EH

New address: Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH

Change date: 2015-02-27

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Capital : 20,833,333 GBP

Date: 2015-02-02

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 06 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lucchini uk LIMITED\certificate issued on 06/02/15

Documents

View document PDF

Change of name notice

Date: 06 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Jackson

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr John David Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Mastrangelo

Termination date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Forcella

Termination date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luigi Lucchini

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erder Mingoli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Mastrangelo

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Erder Mingoli

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Roberto Forcella

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Christopher Stephen Fawdry

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Augusto Mensi

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian dolman

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from ashburton park wheel forge way trafford park manchester M17 1GU

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / victoria montgomery / 20/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director augusto lombardi

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed victoria helen montgomery

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary erica sardo

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed augusto mensi

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 18/08/02 from: corner oak 1 homer road solihull west midlands B91 3HT

Documents

View document PDF


Some Companies

DESTROY OH BOY RECORDS LIMITED

26 ST. PAULS PLACE,LONDON,N1 2QG

Number:09235169
Status:ACTIVE
Category:Private Limited Company

ECO LETS NORTH WEST LTD

5 THE CEDARS,LIVERPOOL,L12 0PH

Number:11703236
Status:ACTIVE
Category:Private Limited Company
Number:08070135
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMPLAMAX LP

SUITE 8024,AYR,KA7 1UB

Number:SL019591
Status:ACTIVE
Category:Limited Partnership

INVENTOR SYSTEMS PS LTD

26 COWPER STREET,LONDON,EC2A 4AP

Number:07866172
Status:ACTIVE
Category:Private Limited Company

KASHI HOUSE CIC

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05897199
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source