RAILWAY BRAKE SERVICES LIMITED

Unit 2 Sidings Industrial Estate Unit 2 Sidings Industrial Estate, Burton On Trent, DE14 1SB, Staffordshire
StatusACTIVE
Company No.05922192
CategoryPrivate Limited Company
Incorporated01 Sep 2006
Age17 years, 9 months
JurisdictionEngland Wales

SUMMARY

RAILWAY BRAKE SERVICES LIMITED is an active private limited company with number 05922192. It was incorporated 17 years, 9 months ago, on 01 September 2006. The company address is Unit 2 Sidings Industrial Estate Unit 2 Sidings Industrial Estate, Burton On Trent, DE14 1SB, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059221920002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059221920003

Charge creation date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-01

Charge number: 059221920002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-23

Officer name: Gregory Alexander Benoit Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Gregory Alexander Benoit Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Daniel Coomer

Notification date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Gregory Alexander Benoit Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-01

Officer name: Gregory Alexander Benoit Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Nicholson

Change date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: 12 Compton Road Wimbledon London SW19 7QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Nicholson

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Alexander Benoit Wilson

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 23 Apr 2010

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gregory Alexander Benoit Wilson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gregory Alexander Benoit Wilson

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Alexander Benoit Wilson

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKFAST SOUTHWEST LTD

6 LITTLE TRETHIGGEY,NEWQUAY,TR8 4LG

Number:06638645
Status:ACTIVE
Category:Private Limited Company

FAST FIXERS LTD

41 CLARENCE ROAD,GRAYS,RM17 6QJ

Number:11743038
Status:ACTIVE
Category:Private Limited Company

HRHP LTD

12 CLARO COURT BUSINESS CENTRE,HARROGATE,HG1 4BA

Number:06441551
Status:ACTIVE
Category:Private Limited Company

LABURNUM CARS (LEICESTER) LIMITED

21 HARBOROUGH ROAD,LEICESTER,LE2 4LE

Number:04812246
Status:ACTIVE
Category:Private Limited Company

PARK EVOLUTION LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:10822027
Status:ACTIVE
Category:Private Limited Company

SUPERJUNGLE LTD

190 BILLET ROAD,,E17 5DX

Number:04709952
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