BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED

Register to unlock more data on OkredoRegister

BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138093

Incorporation date

11/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Litchurch Lane, Derby, Derbyshire DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon17/01/2025
Restoration by order of the court
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon17/06/2022
Application to strike the company off the register
dot icon27/01/2022
Statement of capital on 2022-01-27
dot icon27/01/2022
Statement by Directors
dot icon27/01/2022
Solvency Statement dated 13/01/22
dot icon27/01/2022
Resolutions
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon23/12/2021
Appointment of Mr. Christian David Holyhead as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-28
dot icon28/09/2021
Termination of appointment of Matthew Byrne as a director on 2021-05-11
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
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 icon07/06/2021
Appointment of Mr. Olivier Marius Pol Guillot as a director on 2021-05-11
dot icon28/04/2021
Termination of appointment of Katherine Mari Parkes as a director on 2021-04-09
dot icon10/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Byrne as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of Philip Hufton as a director on 2019-10-31
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2019
Appointment of Mrs. Christina Ghislaine Hakes as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Lynn Suzanne West as a secretary on 2019-09-29
dot icon11/09/2019
Appointment of Mr Jonathan James Rawding as a director on 2019-09-04
dot icon02/08/2019
Termination of appointment of Garry John Mowbray as a director on 2019-07-31
dot icon15/03/2019
Appointment of Mr Philip Hufton as a director on 2019-03-05
dot icon01/02/2019
Termination of appointment of Richard John Hunter as a director on 2019-02-01
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon15/11/2016
Appointment of Mr. Garry John Mowbray as a director on 2016-10-24
dot icon14/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Ms Katherine Mari Parkes as a director on 2016-06-06
dot icon20/06/2016
Appointment of Ms Lynn Suzanne West as a secretary on 2016-06-06
dot icon20/06/2016
Termination of appointment of Lynn Suzanne West as a director on 2016-06-06
dot icon20/06/2016
Termination of appointment of Sharmila Sylvester as a secretary on 2016-05-31
dot icon12/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Richard John Hunter as a director on 2015-10-01
dot icon03/08/2015
Statement by Directors
dot icon03/08/2015
Statement of capital on 2015-08-03
dot icon03/08/2015
Solvency Statement dated 21/07/15
dot icon03/08/2015
Resolutions
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Mrs Sharmila Sylvester as a secretary on 2014-08-12
dot icon12/08/2014
Termination of appointment of Lynn Suzanne West as a secretary on 2014-08-12
dot icon03/07/2014
Appointment of Mr Noel James Travers as a director
dot icon02/07/2014
Termination of appointment of Francesco Paonessa as a director
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Mr Francesco Alberto Paonessa as a director
dot icon03/06/2013
Termination of appointment of Paul Roberts as a director
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Colin Walton as a director
dot icon10/01/2012
Appointment of Paul Graham Roberts as a director
dot icon05/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/09/2011
Register inspection address has been changed
dot icon26/08/2011
Appointment of Lynn Suzanne West as a secretary
dot icon26/08/2011
Appointment of Lynn Suzanne West as a director
dot icon26/08/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon26/08/2011
Termination of appointment of Stefan Gackowski as a director
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/02/2011
Appointment of Jane Denise Stoney as a director
dot icon14/02/2011
Termination of appointment of Scott Bacon as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Stefan Franciszek Gackowski on 2009-11-02
dot icon16/12/2009
Appointment of Stefan Gackowski as a director
dot icon16/12/2009
Termination of appointment of Karen Medhurst as a director
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Resolutions
dot icon28/01/2009
Director's change of particulars / scott bacon / 20/01/2009
dot icon09/01/2009
Return made up to 10/12/08; full list of members
dot icon11/12/2008
Memorandum and Articles of Association
dot icon03/12/2008
Certificate of change of name
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Resolutions
dot icon08/01/2008
Return made up to 11/12/07; no change of members
dot icon07/01/2008
Ad 13/12/07--------- £ si 10000000@1=10000000 £ ic 2000000/12000000
dot icon07/01/2008
Nc inc already adjusted 13/12/07
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon05/01/2007
Return made up to 11/12/06; full list of members
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 11/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon06/01/2005
Return made up to 11/12/04; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: woburn house vernongate derby DE1 1UL
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon12/01/2004
Return made up to 11/12/03; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/08/2003
Director's particulars changed
dot icon10/01/2003
Return made up to 11/12/02; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: adtranz signal house letcombe street reading berkshire RG1 2HW
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon15/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/11/2002
New director appointed
dot icon09/01/2002
Return made up to 11/12/01; full list of members
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Secretary resigned
dot icon19/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 11/12/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon09/03/1999
Return made up to 11/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 11/12/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Registered office changed on 28/07/97 from: estover close estover plymouth PL6 7PU
dot icon28/07/1997
Return made up to 11/12/96; full list of members
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon19/02/1997
Certificate of change of name
dot icon25/03/1996
Memorandum and Articles of Association
dot icon25/03/1996
Resolutions
dot icon22/02/1996
Accounting reference date shortened from 31/12 to 31/12
dot icon22/02/1996
Registered office changed on 22/02/96 from: room 721 euston house 24 eversholt street NW1 1DZ
dot icon22/02/1996
Auditor's resignation
dot icon22/02/1996
New secretary appointed;new director appointed
dot icon22/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
Director resigned
dot icon25/01/1996
Statement of affairs
dot icon25/01/1996
Ad 21/12/95--------- £ si 1999999@1
dot icon17/01/1996
Resolutions
dot icon09/01/1996
Ad 21/12/95--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon29/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon11/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowbray, Garry John
Director
24/10/2016 - 31/07/2019
29
Roche, Anthony Douglas
Director
12/12/1995 - 04/01/1996
27
Hampton, Jonathan James
Director
08/07/2005 - 26/07/2007
13
Walton, Colin Stafford
Director
18/06/2004 - 20/02/2012
16
Sinclair, John Telfer
Director
11/06/1999 - 03/12/2002
9

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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED

BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at Litchurch Lane, Derby, Derbyshire 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 BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED?

toggle

BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED is currently Active. It was registered on 11/12/1995 .

Where is BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED located?

toggle

BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED is registered at Litchurch Lane, Derby, Derbyshire DE24 8AD.

What does BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED do?

toggle

BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED?

toggle

The latest filing was on 17/01/2025: Restoration by order of the court.