TI RAIL LIMITED

Levens House Ackhurst Business Park Levens House Ackhurst Business Park, Chorley, PR7 1NY, England
StatusACTIVE
Company No.08529040
CategoryPrivate Limited Company
Incorporated14 May 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

TI RAIL LIMITED is an active private limited company with number 08529040. It was incorporated 10 years, 11 months, 28 days ago, on 14 May 2013. The company address is Levens House Ackhurst Business Park Levens House Ackhurst Business Park, Chorley, PR7 1NY, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Philippe Bertwistle Moor

Appointment date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Thomas Taziker

Appointment date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Taziker

Appointment date: 2023-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Adrian Michael Ringrose

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Corcoran

Termination date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mr Adrian Michael Ringrose

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Jane Catherine Ratcliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Steven James Corcoran

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ti Industrial Group Limited

Change date: 2020-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: Levens House Ackhurst Business Park Foxhole Road Chorley PR7 1NY

Change date: 2020-12-21

Old address: 6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Jason Pearce Worrall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Benedetto

Termination date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Graham Philippe Bertwistle Moor

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Nigel Thomas Taziker

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Paolo Benedetto

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Miss Jane Catherine Ratcliffe

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-21

Officer name: Mr Nigel Thomas Taziker

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Philippe Birtwistle Moor

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Taziker

Termination date: 2016-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Taziker

Termination date: 2016-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: Unit 6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY

Change date: 2015-06-11

New address: 6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENDRAWER LIMITED

22 ASHLEY COMMON ROAD,HAMPSHIRE,BH25 5AR

Number:02607816
Status:ACTIVE
Category:Private Limited Company

JIM PARKER (BIRMINGHAM) LIMITED

18 LAWNSDALE CLOSE,BIRMINGHAM,B46 1BS

Number:00581910
Status:ACTIVE
Category:Private Limited Company

M. W. ELECTRICAL SERVICES (HAMPSHIRE) LIMITED

8 HOLCOT LANE,PORTSMOUTH,PO3 5TR

Number:06719894
Status:ACTIVE
Category:Private Limited Company

MILJONLINE LTD

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:07339525
Status:ACTIVE
Category:Private Limited Company

SPARK CREATIVES LTD

58 TARVIN ROAD,CHESTER,CH3 7DF

Number:09244960
Status:ACTIVE
Category:Private Limited Company

T2 FABRICATION LIMITED

1 WHITTERN WAY,HEREFORD,HR1 1PE

Number:10799628
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