BEMA RAIL TRAINING LIMITED

Register to unlock more data on OkredoRegister

BEMA RAIL TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582168

Incorporation date

29/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Manor Way, Belasis Business Park, Billingham TS23 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon12/03/2026
Registration of charge 075821680002, created on 2026-03-09
dot icon22/01/2026
Appointment of Mr Huw David Davies as a director on 2026-01-19
dot icon12/12/2025
Confirmation statement made on 2025-11-11 with updates
dot icon14/10/2025
Termination of appointment of Liza Diane Lesley Gratton as a director on 2025-10-09
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon08/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Resolutions
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon27/08/2024
Cessation of Beaver Management Services Limited as a person with significant control on 2024-05-15
dot icon27/08/2024
Notification of Bmsl Group Holdings Ltd as a person with significant control on 2024-05-15
dot icon23/05/2024
Accounts for a small company made up to 2023-09-30
dot icon02/04/2024
Appointment of Gary Taylor as a director on 2024-04-02
dot icon02/04/2024
Appointment of Sean Oliver as a director on 2024-04-02
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon07/09/2023
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon10/03/2023
Appointment of Mrs Liza Diane Lesley Gratton as a director on 2023-03-08
dot icon10/03/2023
Appointment of Mr Ian Philip Cole-Wilkins as a director on 2023-03-08
dot icon03/03/2023
Registration of charge 075821680001, created on 2023-02-10
dot icon13/12/2022
Accounts for a small company made up to 2022-05-31
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-05-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-05-31
dot icon18/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon27/02/2020
Accounts for a small company made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon08/10/2019
Appointment of Mr Anthony Paul Shipley as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Susan Jane Scott as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Mark Anthony Scott as a director on 2019-10-08
dot icon14/01/2019
Accounts for a small company made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon16/08/2018
Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 2018-08-16
dot icon28/03/2018
Notification of Beaver Management Services Limited as a person with significant control on 2016-11-04
dot icon28/03/2018
Cessation of Bernard Kenneth Goodchild as a person with significant control on 2016-11-04
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon25/07/2017
Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB England to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 2017-07-25
dot icon09/02/2017
Current accounting period extended from 2017-03-31 to 2017-05-31
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/11/2016
Registered office address changed from Unit 6 Brierley Business Centre Mirion St. Crewe CW1 2AZ to Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB on 2016-11-04
dot icon24/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Appointment of Mr Mark Anthont Scott as a director on 2015-08-01
dot icon12/06/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Mark Anthony Scott as a director on 2014-09-24
dot icon15/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Mark Anthony Scott on 2014-03-29
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon01/05/2013
Appointment of Mrs Susan Jane Scott as a director
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
140.78K
-
0.00
6.75K
-
2022
3
51.07K
-
0.00
7.49K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Susan Jane
Director
06/04/2013 - 08/10/2019
4
Scott, Mark Anthony
Director
29/03/2011 - 24/09/2014
4
Scott, Mark Anthony
Director
01/08/2015 - 08/10/2019
4
Shipley, Anthony Paul
Director
08/10/2019 - Present
15
Gratton, Liza Diane Lesley
Director
08/03/2023 - 09/10/2025
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BEMA RAIL TRAINING LIMITED

BEMA RAIL TRAINING LIMITED is an(a) Active company incorporated on 29/03/2011 with the registered office located at 20 Manor Way, Belasis Business Park, Billingham TS23 4HN. There are currently 5 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 BEMA RAIL TRAINING LIMITED?

toggle

BEMA RAIL TRAINING LIMITED is currently Active. It was registered on 29/03/2011 .

Where is BEMA RAIL TRAINING LIMITED located?

toggle

BEMA RAIL TRAINING LIMITED is registered at 20 Manor Way, Belasis Business Park, Billingham TS23 4HN.

What does BEMA RAIL TRAINING LIMITED do?

toggle

BEMA RAIL TRAINING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BEMA RAIL TRAINING LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 075821680002, created on 2026-03-09.