ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED

Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey, England
StatusACTIVE
Company No.04847610
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED is an active private limited company with number 04847610. It was incorporated 20 years, 9 months, 11 days ago, on 28 July 2003. The company address is Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey, England.



Company Fillings

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Atkinsréalis Rail & Transit Uk Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-30

Psc name: Atkinsréalis Uk Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-12

Psc name: Interfleet Holdings Ltd

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snc-lavalin rail & transit verification LIMITED\certificate issued on 12/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Interfleet Holdings Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Thomas Peter Meacock

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr James Edward Busby

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Kevin James Chrisp

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Jamie John Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Jones

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Thomas Peter Meacock

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 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: 29 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Mar 2021

Category: Address

Type: AD04

New address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hugh Meehan

Termination date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Chrisp

Appointment date: 2020-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Glandon George

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr. Jamie John Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr. Anthony Hugh Meehan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Johannes Cornelis Kuiken

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Wragg

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Elliot Michael Nobelen

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Mary Mcallister

Appointment date: 2018-07-26

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2018

Category: Address

Type: AD03

New address: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2018

Category: Address

Type: AD02

New address: Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

Old address: Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England

Change date: 2018-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Wragg

Appointment date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Michael John Grace

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Michael John Grace

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Richard Paul Tapping

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-16

Officer name: Richard Paul Tapping

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 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: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interfleet certification LIMITED\certificate issued on 30/12/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

New address: Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE

Change date: 2015-12-30

Old address: Interfleet House Pride Parkway Pride Park Derby Derbyshire DE24 8HX

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 31 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Richard Thomas Glandon George

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: James Alexander Burke

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Paul Tapping

Change date: 2013-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Paul Tapping

Change date: 2013-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 01 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Curtis

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Wilson

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Cornelis Kuiken

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Burke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Francis Wilson

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hopkins

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed graham william hopkins

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 23/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (3266) LIMITED\certificate issued on 20/10/03

Documents

View document PDF

Incorporation company

Date: 28 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLONSTEIN EVENTS LIMITED

THE DIRECTORS BUILDING,91 BRICK LANE,E1 6QL

Number:05680021
Status:ACTIVE
Category:Private Limited Company

FLD WILLESDEN NO 2 LLP

SUITE 210,LONDON,W1W 8EA

Number:OC418881
Status:ACTIVE
Category:Limited Liability Partnership

FUNCTION RECRUITMENTS LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:11323296
Status:ACTIVE
Category:Private Limited Company

LONDON AUDIO LABS LTD

48 FULWELL ROAD,LONDON,TW11 0RA

Number:09246251
Status:ACTIVE
Category:Private Limited Company

MARALIN SAFETY SYSTEMS LTD

34 ELM HURST,CRAIGAVON,BT67 0QH

Number:NI610386
Status:ACTIVE
Category:Private Limited Company

MSHA GYMS LTD

THE PAVILION,HARROW,HA1 2SZ

Number:11939194
Status:ACTIVE
Category:Private Limited Company

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