ALSTOM NL SERVICE PROVISION LTD

Register to unlock more data on OkredoRegister

ALSTOM NL SERVICE PROVISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849400

Incorporation date

01/09/1993

Size

Full

Contacts

Registered address

Registered address

Alstom, Litchurch Lane, Derby DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon25/07/2025
Register(s) moved to registered office address Alstom Litchurch Lane Derby DE24 8AD
dot icon06/02/2025
Registered office address changed from 8th Floor the Place 175 High Holborn London WC1V 7AA to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06
dot icon24/12/2024
Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19
dot icon31/10/2024
Appointment of Mr Rajesh Kumar as a director on 2024-10-30
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/08/2024
Full accounts made up to 2024-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon18/08/2023
Full accounts made up to 2023-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon15/06/2022
Full accounts made up to 2022-03-31
dot icon18/05/2022
Termination of appointment of Piers Spencer Richard Wood as a director on 2022-05-06
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/07/2021
Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29
dot icon16/06/2021
Full accounts made up to 2021-03-31
dot icon07/05/2021
Termination of appointment of Nicholas Paul Crossfield as a director on 2021-04-28
dot icon04/05/2021
Appointment of Mr Olivier Marius Pol Guillot as a director on 2021-04-27
dot icon04/05/2021
Appointment of Mr Piers Spencer Richard Wood as a director on 2021-04-27
dot icon04/05/2021
Termination of appointment of Stuart James Robert Macleod as a director on 2021-04-28
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/07/2020
Full accounts made up to 2020-03-31
dot icon02/06/2020
Appointment of Mr Peter James Broadley as a director on 2020-06-01
dot icon03/01/2020
Termination of appointment of Piers Spencer Richard Wood as a director on 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon17/05/2019
Full accounts made up to 2019-03-31
dot icon12/12/2018
Appointment of Mr Piers Spencer Richard Wood as a director on 2018-12-11
dot icon12/12/2018
Termination of appointment of Susan Evans as a director on 2018-12-11
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon03/09/2018
Register(s) moved to registered inspection location 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
dot icon03/09/2018
Register(s) moved to registered inspection location 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
dot icon03/09/2018
Register(s) moved to registered inspection location 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
dot icon24/05/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Appointment of Mrs Mary Joanne Chun Heath as a secretary on 2018-04-25
dot icon20/12/2017
Termination of appointment of William John Payne as a secretary on 2017-12-15
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon14/09/2017
Register inspection address has been changed to 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
dot icon01/06/2017
Termination of appointment of Piers Spencer Richard Wood as a director on 2017-05-25
dot icon22/05/2017
Full accounts made up to 2017-03-31
dot icon12/05/2017
Appointment of Mrs Susan Evans as a director on 2017-05-01
dot icon20/04/2017
Director's details changed for Mr Piers Spencer Richard Wood on 2017-04-18
dot icon12/04/2017
Director's details changed for Mr Nicholas Paul Crossfield on 2017-04-12
dot icon12/04/2017
Director's details changed for Mr Stuart James Robert Macleod on 2017-04-12
dot icon20/03/2017
Appointment of Mr Nicholas Paul Crossfield as a director on 2017-03-13
dot icon20/03/2017
Appointment of Mr William John Payne as a secretary on 2017-03-13
dot icon20/03/2017
Termination of appointment of James Michael Brownsword as a secretary on 2017-03-13
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/05/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Termination of appointment of Terence Stuart Watson as a director on 2016-03-29
dot icon18/11/2015
Termination of appointment of Michael David Lund Hulme as a director on 2015-10-20
dot icon17/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2015-03-31
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/05/2014
Accounts made up to 2014-03-31
dot icon03/04/2014
Appointment of Mr Michael David Lund Hulme as a director
dot icon01/04/2014
Termination of appointment of David Laurent as a director
dot icon18/02/2014
Appointment of Mr Stuart Macleod as a director
dot icon03/12/2013
Termination of appointment of Martin Higson as a director
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/06/2013
Accounts made up to 2013-03-31
dot icon11/01/2013
Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 2013-01-11
dot icon06/12/2012
Appointment of Mr Piers Spencer Richard Wood as a director
dot icon11/09/2012
Director's details changed for Martin John Higson on 2012-09-10
dot icon10/09/2012
Secretary's details changed for Mr James Michael Brownsword on 2012-09-10
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr David Laurent on 2012-09-06
dot icon13/06/2012
Accounts made up to 2012-03-31
dot icon09/03/2012
Termination of appointment of Srikanth Seshadri as a director
dot icon09/03/2012
Appointment of Mr David Laurent as a director
dot icon01/11/2011
Appointment of Mr Terence Stuart Watson as a director
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Paul Robinson as a director
dot icon21/07/2011
Accounts made up to 2011-03-31
dot icon05/05/2011
Termination of appointment of Geoffrey Taylor as a director
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/06/2010
Accounts made up to 2010-03-31
dot icon22/12/2009
Resolutions
dot icon21/12/2009
Appointment of Mr Srikanth Seshadri as a director
dot icon21/12/2009
Termination of appointment of Peter Walbaum as a director
dot icon07/09/2009
Return made up to 01/09/09; full list of members
dot icon03/09/2009
Director's change of particulars / peter walbaum / 01/09/2009
dot icon08/08/2009
Accounts made up to 2009-03-31
dot icon18/06/2009
Auditor's resignation
dot icon30/04/2009
Appointment terminated director dominique pouliquen
dot icon01/12/2008
Appointment terminated director rajinder gill
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon19/08/2008
Accounts made up to 2008-03-31
dot icon18/08/2008
Appointment terminated director peter doolin
dot icon04/08/2008
Director appointed peter charles walbaum
dot icon04/08/2008
Director appointed geoffrey keith taylor
dot icon15/11/2007
New director appointed
dot icon01/10/2007
Return made up to 01/09/07; full list of members
dot icon29/06/2007
Accounts made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon06/09/2006
Return made up to 01/09/06; full list of members
dot icon22/06/2006
Accounts made up to 2006-03-31
dot icon28/12/2005
Director resigned
dot icon29/11/2005
Registered office changed on 29/11/05 from: po box 6760 washwood heath birmingham west midlands B8 2YT
dot icon04/10/2005
Return made up to 01/09/05; full list of members
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon13/09/2005
Accounts made up to 2005-03-31
dot icon01/09/2005
New director appointed
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon30/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Particulars of mortgage/charge
dot icon24/09/2004
Return made up to 01/09/04; full list of members
dot icon26/07/2004
New secretary appointed
dot icon23/07/2004
Secretary resigned
dot icon17/06/2004
Accounts made up to 2004-03-31
dot icon29/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon16/12/2003
Accounts made up to 2003-03-31
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon23/09/2003
Return made up to 01/09/03; full list of members
dot icon17/01/2003
Particulars of mortgage/charge
dot icon01/11/2002
Accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 01/09/02; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon12/08/2002
Auditor's resignation
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon10/09/2001
Return made up to 01/09/01; full list of members
dot icon17/08/2001
New director appointed
dot icon03/05/2001
Accounts made up to 2000-03-31
dot icon28/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon13/12/2000
New director appointed
dot icon19/09/2000
Return made up to 01/09/00; full list of members
dot icon14/08/2000
New director appointed
dot icon06/06/2000
Accounts made up to 1999-03-31
dot icon26/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Return made up to 01/09/99; full list of members
dot icon15/06/1999
Registered office changed on 15/06/99 from: westinghouse road trafford park manchester M17 1PR
dot icon01/06/1999
Accounts made up to 1998-03-31
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Secretary resigned
dot icon02/02/1999
Secretary resigned
dot icon01/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon26/01/1999
New director appointed
dot icon03/12/1998
Director resigned
dot icon28/09/1998
Return made up to 01/09/98; no change of members
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon09/07/1998
Accounts made up to 1997-03-31
dot icon22/06/1998
Certificate of change of name
dot icon30/05/1998
New secretary appointed
dot icon31/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon14/10/1997
Return made up to 01/09/97; no change of members
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
New director appointed
dot icon20/11/1996
Accounts made up to 1996-03-31
dot icon13/09/1996
Return made up to 01/09/96; full list of members
dot icon18/09/1995
Accounts made up to 1995-03-31
dot icon04/09/1995
Return made up to 01/09/95; no change of members
dot icon27/04/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Director resigned
dot icon18/04/1995
New director appointed
dot icon09/03/1995
Registered office changed on 09/03/95 from: westinghouse road trafford park manchester M60 1AE
dot icon13/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts made up to 1994-03-31
dot icon16/11/1994
Return made up to 01/09/94; full list of members
dot icon14/09/1994
Certificate of change of name
dot icon14/09/1994
Certificate of change of name
dot icon29/11/1993
Secretary resigned;new secretary appointed
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Registered office changed on 22/11/93 from: mill road rugby warwickshire CV21 1TB
dot icon22/11/1993
Accounting reference date notified as 31/03
dot icon08/09/1993
Secretary resigned
dot icon01/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadley, Peter James, Mr.
Director
01/06/2020 - Present
17
Crossfield, Nicholas Paul
Director
13/03/2017 - 28/04/2021
30
Macleod, Stuart James Robert
Director
29/07/2021 - 19/12/2024
34
Kumar, Rajesh
Director
30/10/2024 - Present
16
Heath, Mary Joanne Chun
Secretary
25/04/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTOM NL SERVICE PROVISION LTD

ALSTOM NL SERVICE PROVISION LTD is an(a) Active company incorporated on 01/09/1993 with the registered office located at Alstom, Litchurch Lane, Derby DE24 8AD. There are currently 3 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 NL SERVICE PROVISION LTD?

toggle

ALSTOM NL SERVICE PROVISION LTD is currently Active. It was registered on 01/09/1993 .

Where is ALSTOM NL SERVICE PROVISION LTD located?

toggle

ALSTOM NL SERVICE PROVISION LTD is registered at Alstom, Litchurch Lane, Derby DE24 8AD.

What does ALSTOM NL SERVICE PROVISION LTD do?

toggle

ALSTOM NL SERVICE PROVISION LTD operates in the Urban and suburban passenger railway transportation by underground metro and similar systems (49.31/1 - SIC 2007) sector.

What is the latest filing for ALSTOM NL SERVICE PROVISION LTD?

toggle

The latest filing was on 16/10/2025: Full accounts made up to 2025-03-31.