ALSTOM NETWORK UK LTD

Register to unlock more data on OkredoRegister

ALSTOM NETWORK UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00954220

Incorporation date

14/05/1969

Size

Full

Contacts

Registered address

Registered address

Alstom, Litchurch Lane, Derby DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1969)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2025
Termination of appointment of Ingeborg Cecile Lutgart De Venter as a secretary on 2025-06-30
dot icon03/07/2025
Termination of appointment of Ingeborg Cecile Lutgart De Venter as a director on 2025-06-30
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon06/02/2025
Registered office address changed from Alstom Chief Compliance Officer, 8th Fl the Place High Holborn London WC1V 7AA England to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/09/2024
Full accounts made up to 2024-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/08/2023
Full accounts made up to 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/08/2022
Full accounts made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/06/2021
Full accounts made up to 2021-03-31
dot icon11/12/2020
Full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon24/03/2020
Appointment of Mr Xavier Pierre Marie Morel as a director on 2020-03-23
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/06/2019
Registered office address changed from Michael Julian Chief Compliance Officer, the Place High Holborn London WC1V 7AA England to Alstom Chief Compliance Officer, 8th Fl the Place High Holborn London WC1V 7AA on 2019-06-03
dot icon03/06/2019
Appointment of Ms Ingeborg Cecile Lutgart De Venter as a secretary on 2019-06-01
dot icon03/06/2019
Appointment of Ms Ingeborg Cecile Lutgart De Venter as a director on 2019-06-01
dot icon03/06/2019
Termination of appointment of Michael Anthony Julian as a secretary on 2019-06-01
dot icon03/06/2019
Termination of appointment of Michael Anthony Julian as a director on 2019-06-01
dot icon23/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/12/2017
Registered office address changed from C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA England to Michael Julian Chief Compliance Officer, the Place High Holborn London WC1V 7AA on 2017-12-21
dot icon21/12/2017
Director's details changed for Mr Michael Anthony Julian on 2017-12-15
dot icon21/12/2017
Secretary's details changed for Mr Michael Anthony Julian on 2017-12-15
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon15/06/2017
Full accounts made up to 2017-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/08/2016
Full accounts made up to 2016-03-31
dot icon22/02/2016
Resolutions
dot icon01/02/2016
Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA on 2016-02-01
dot icon01/02/2016
Appointment of Mr Michael Anthony Julian as a secretary on 2016-01-12
dot icon01/02/2016
Appointment of Mr Michael Anthony Julian as a director on 2016-01-12
dot icon04/11/2015
Termination of appointment of Axel Hermann Hoelbe as a director on 2015-11-02
dot icon04/11/2015
Termination of appointment of Stephen Rex Burgin as a director on 2015-11-02
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon08/04/2015
Termination of appointment of Robert Michael Purcell as a director on 2015-01-16
dot icon08/04/2015
Termination of appointment of Robert Michael Purcell as a secretary on 2015-01-16
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Eduardo Eugenio Agulla as a director on 2014-07-29
dot icon19/05/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Mr Eduardo Eugenio Agulla as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Jean-Daniel Laine as a director
dot icon03/06/2013
Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 2013-06-03
dot icon17/05/2013
Full accounts made up to 2013-03-31
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/10/2012
Director's details changed for Jean-Daniel Laine on 2012-09-01
dot icon13/06/2012
Full accounts made up to 2012-03-31
dot icon04/04/2012
Termination of appointment of Philippe Cazals as a director
dot icon04/04/2012
Appointment of Mr Axel Hermann Hoelbe as a director
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mr Stephen Rex Burgin on 2011-08-17
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Termination of appointment of Eduardo Agulla as a director
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2010
Director's details changed for Laine Jean Daniel on 2006-01-01
dot icon22/10/2010
Director's details changed for Mr Robert Michael Purcell on 2009-10-01
dot icon22/10/2010
Director's details changed for Laine Jean Daniel on 2009-10-01
dot icon22/10/2010
Director's details changed for Eduardo Eugenio Agulla on 2009-10-01
dot icon22/10/2010
Director's details changed for Philippe Cazals on 2009-10-01
dot icon22/10/2010
Director's details changed for Mr Stephen Rex Burgin on 2009-10-01
dot icon30/04/2010
Termination of appointment of Altan Cledwyn Davies as a director
dot icon22/04/2010
Termination of appointment of Altan Cledwyn Davies as a secretary
dot icon22/04/2010
Appointment of Mr Robert Michael Purcell as a secretary
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon02/10/2009
Director's change of particulars / eduardo agulla / 01/09/2009
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon29/06/2009
Auditor's resignation
dot icon18/06/2009
Auditor's resignation
dot icon07/05/2009
Director appointed eduardo eugenio agulla
dot icon07/05/2009
Director appointed robert michael purcell
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Director's change of particulars / laine jean daniel / 01/01/2008
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Certificate of change of name
dot icon04/06/2008
Certificate of change of name
dot icon11/04/2008
Appointment terminated director james milner
dot icon15/01/2008
New director appointed
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2007-03-31
dot icon11/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon05/07/2006
New director appointed
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon05/07/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon29/10/2004
Director resigned
dot icon29/10/2004
New director appointed
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon14/10/2004
Director resigned
dot icon17/06/2004
Full accounts made up to 2004-03-31
dot icon11/12/2003
Full accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon10/10/2003
Director's particulars changed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon09/04/2002
Director's particulars changed
dot icon12/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon24/10/2001
Return made up to 30/09/01; full list of members
dot icon27/07/2001
Registered office changed on 27/07/01 from: mill road rugby warwickshire CV21 1TB
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Director's particulars changed
dot icon08/11/2000
Secretary resigned;director resigned
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/06/2000
Certificate of change of name
dot icon17/01/2000
Secretary resigned;director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon06/10/1999
Return made up to 30/09/99; full list of members
dot icon14/10/1998
Return made up to 30/09/98; no change of members
dot icon04/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/12/1997
Secretary's particulars changed;director's particulars changed
dot icon09/10/1997
Return made up to 30/09/97; full list of members
dot icon01/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon04/10/1996
Return made up to 30/09/96; no change of members
dot icon31/05/1996
Secretary's particulars changed;director's particulars changed
dot icon22/02/1996
Secretary's particulars changed;director's particulars changed
dot icon17/10/1995
Return made up to 30/09/95; no change of members
dot icon18/08/1995
Resolutions
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon01/12/1994
Return made up to 30/09/94; full list of members
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Director resigned;new director appointed
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon06/10/1993
Return made up to 30/09/93; no change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon13/10/1992
Return made up to 30/09/92; no change of members
dot icon08/01/1992
Return made up to 19/12/91; full list of members
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon09/10/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon31/01/1991
Return made up to 28/12/90; no change of members
dot icon25/01/1991
Director resigned
dot icon24/01/1991
Full accounts made up to 1989-12-31
dot icon30/10/1990
Registered office changed on 30/10/90 from: fairacres industrial estate dedworth road windsor berks SL4 4LE
dot icon30/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1990
Director resigned
dot icon16/11/1989
Return made up to 06/11/89; full list of members
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon17/03/1989
Return made up to 03/11/88; full list of members
dot icon24/02/1989
New director appointed
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon31/01/1989
Director resigned
dot icon08/09/1988
Secretary's particulars changed
dot icon25/01/1988
Return made up to 06/01/88; full list of members
dot icon10/12/1987
New director appointed
dot icon15/10/1987
Accounts made up to 1986-12-31
dot icon12/06/1987
New director appointed
dot icon05/06/1987
Certificate of change of name
dot icon05/06/1987
Certificate of change of name
dot icon11/04/1987
Director resigned;new director appointed
dot icon27/02/1987
Return made up to 14/10/86; full list of members
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon15/08/1986
Secretary resigned;new secretary appointed
dot icon08/02/1979
Memorandum and Articles of Association
dot icon14/05/1969
Miscellaneous
dot icon14/05/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purcell, Robert Michael
Director
27/03/2009 - 16/01/2015
28
Allsworth, David
Director
24/09/1999 - 28/10/2002
19
De Venter, Ingeborg Cecile Lutgart
Secretary
01/06/2019 - 30/06/2025
-
De Venter, Ingeborg Cecile Lutgart
Director
01/06/2019 - 30/06/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTOM NETWORK UK LTD

ALSTOM NETWORK UK LTD is an(a) Dissolved company incorporated on 14/05/1969 with the registered office located at Alstom, Litchurch Lane, Derby DE24 8AD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSTOM NETWORK UK LTD?

toggle

ALSTOM NETWORK UK LTD is currently Dissolved. It was registered on 14/05/1969 and dissolved on 16/09/2025.

Where is ALSTOM NETWORK UK LTD located?

toggle

ALSTOM NETWORK UK LTD is registered at Alstom, Litchurch Lane, Derby DE24 8AD.

What does ALSTOM NETWORK UK LTD do?

toggle

ALSTOM NETWORK UK LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALSTOM NETWORK UK LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.