BETHLEHEM RAIL INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

BETHLEHEM RAIL INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06579069

Incorporation date

29/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

234-235 Airport House Purley Way, Croydon CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon26/07/2025
Micro company accounts made up to 2024-04-30
dot icon19/07/2025
Registered office address changed from Isaac & Company Big Yellow Storage House 289 Kennington Lane London SE11 5QY to 234-235 Airport House Purley Way Croydon CR0 0XZ on 2025-07-19
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Director's details changed for Mr Rowland Ataguba on 2025-04-24
dot icon24/04/2025
Director's details changed for Miss Melissa-Annabel Ora Ataguba on 2025-04-24
dot icon24/04/2025
Director's details changed for Miss Ella-Christine Eleojo Ataguba on 2025-04-24
dot icon24/04/2025
Secretary's details changed for Miss Ella-Christine Eleojo Ataguba on 2025-04-24
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon12/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon04/05/2024
Termination of appointment of Blessyn Brume-Ataguba as a director on 2024-03-11
dot icon04/05/2024
Termination of appointment of Blessyn Brume-Ataguba as a secretary on 2024-03-11
dot icon04/05/2024
Appointment of Miss Ella-Christine Eleojo Ataguba as a secretary on 2024-03-11
dot icon04/05/2024
Appointment of Miss Ella-Christine Eleojo Ataguba as a director on 2024-03-11
dot icon04/05/2024
Appointment of Miss Melissa-Annabel Ora Ataguba as a director on 2024-03-11
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Micro company accounts made up to 2022-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/06/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon22/02/2018
Micro company accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon29/05/2016
Director's details changed for Mr Rowland Ataguba on 2016-05-23
dot icon29/05/2016
Appointment of Mrs Blessyn Brume-Ataguba as a director on 2016-05-23
dot icon29/05/2016
Appointment of Mr Rowland James Omachonu Ataguba as a director on 2016-05-23
dot icon29/05/2016
Secretary's details changed for Blessyn Brume-Ataguba on 2016-05-23
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon08/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon20/06/2011
Registered office address changed from Isaac & Co Southbank House Black Prince Road London SE1 7SJ on 2011-06-20
dot icon20/06/2011
Director's details changed for Mr Rowland Ataguba on 2010-06-24
dot icon15/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon15/06/2010
Register inspection address has been changed
dot icon14/06/2010
Director's details changed for Mr Rowland Ataguba on 2010-04-27
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 29/04/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ
dot icon15/05/2009
Appointment terminated director iyiola ajala
dot icon15/05/2009
Appointment terminated secretary yetunde ajoke ajala
dot icon04/11/2008
Secretary appointed blessyn brume-ataguba
dot icon03/11/2008
Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom
dot icon13/08/2008
Director appointed rowland ataguba
dot icon27/06/2008
Director's change of particulars / adewole iyiola ajala / 23/06/2008
dot icon29/04/2008
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
30/04/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.25K
-
0.00
-
-
2022
1
11.88K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajala, Iyiola Adewole
Director
29/04/2008 - 01/07/2008
2
Ataguba, Melissa-Annabel Ora
Director
11/03/2024 - Present
3
Brume-Ataguba, Blessyn
Director
23/05/2016 - 11/03/2024
-
Brume-Ataguba, Blessyn
Secretary
01/10/2008 - 11/03/2024
-
Ataguba, Ella-Christine Eleojo
Secretary
11/03/2024 - Present
-

Persons with Significant Control

1
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 BETHLEHEM RAIL INFRASTRUCTURE LIMITED

BETHLEHEM RAIL INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 29/04/2008 with the registered office located at 234-235 Airport House Purley Way, Croydon CR0 0XZ. 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 BETHLEHEM RAIL INFRASTRUCTURE LIMITED?

toggle

BETHLEHEM RAIL INFRASTRUCTURE LIMITED is currently Active. It was registered on 29/04/2008 .

Where is BETHLEHEM RAIL INFRASTRUCTURE LIMITED located?

toggle

BETHLEHEM RAIL INFRASTRUCTURE LIMITED is registered at 234-235 Airport House Purley Way, Croydon CR0 0XZ.

What does BETHLEHEM RAIL INFRASTRUCTURE LIMITED do?

toggle

BETHLEHEM RAIL INFRASTRUCTURE LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for BETHLEHEM RAIL INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with no updates.