THOMPSON RAIL LTD
Status | ACTIVE |
Company No. | 08524288 |
Category | Private Limited Company |
Incorporated | 10 May 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THOMPSON RAIL LTD is an active private limited company with number 08524288. It was incorporated 10 years, 11 months, 22 days ago, on 10 May 2013. The company address is Unit A6 Chaucer Business Park Unit A6 Chaucer Business Park, Polegate, BN26 6QH, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-06
Psc name: Dudley Craig Thompson
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-06
Psc name: Mrs Samantha Thompson
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Thompson
Appointment date: 2017-10-06
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085242880003
Charge creation date: 2017-01-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-06
Charge number: 085242880002
Documents
Mortgage satisfy charge full
Date: 13 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085242880001
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Thompson
Termination date: 2016-05-17
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dudley Craig Thompson
Appointment date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
New address: Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH
Change date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Thompson
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Craig Thompson
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Mortgage create with deed with charge number
Date: 25 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085242880001
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Evens
Documents
Some Companies
DELTA 606, WELTON ROAD,WILTSHIRE,SN5 7XF
Number: | 05675959 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WINTON AVENUE,LONDON,N11 2AT
Number: | 10530910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
386 BARLOW MOOR RD 386 BARLOW MOOR RD, CHORLTON,MANCHESTER,M21 8BH
Number: | 10629124 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 VENTNOR ROAD,LONDON,SE14 5QT
Number: | 11767391 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLYMER COURT,DUDLEY,DY2 8RS
Number: | 09048544 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIOR PARK COLLEGE,BATH,BA2 5AH
Number: | 01521832 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |