BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD

Register to unlock more data on OkredoRegister

BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03062720

Incorporation date

24/05/1995

Size

Dormant

Contacts

Registered address

Registered address

Litchurch Lane, Derby, Derbyshire DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon20/09/2022
Application to strike the company off the register
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon28/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/03/2022
Appointment of Mr. Jason Baldock as a director on 2022-03-03
dot icon30/11/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-28
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 icon26/05/2021
Termination of appointment of Matthew Byrne as a director on 2021-05-11
dot icon26/05/2021
Appointment of Mr. Douglas Andrew Johnston as a director on 2021-05-11
dot icon26/05/2021
-
dot icon26/05/2021
Rectified The AP01 was removed from the public record on 26/07/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon28/04/2021
Termination of appointment of Katherine Mari Parkes as a director on 2021-04-09
dot icon28/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-12 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 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 icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
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 icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
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 icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 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 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 icon03/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2015
Appointment of Mr Richard John Hunter as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Appointment of Mr Noel James Travers as a director on 2014-07-03
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 icon02/07/2014
Termination of appointment of Francesco Paonessa as a director
dot icon01/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon27/06/2013
Appointment of Mr Francesco Alberto Paonessa as a director
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Paul Roberts as a director
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
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 icon16/09/2011
Register inspection address has been changed
dot icon30/08/2011
Appointment of Lynn Suzanne West as a secretary
dot icon30/08/2011
Appointment of Lynn Suzanne West as a director
dot icon30/08/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon30/08/2011
Termination of appointment of Stefan Gackowski as a director
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-12 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
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/04/2010
Director's details changed for Colin Stafford Walton on 2010-03-12
dot icon08/04/2010
Director's details changed for Mr Scott Lee Bacon on 2010-03-12
dot icon16/12/2009
Secretary's details changed for Stefan Franciszek Gackowski on 2009-11-05
dot icon16/12/2009
Appointment of Stefan Gackowski as a director
dot icon16/12/2009
Termination of appointment of David Penhorwood as a director
dot icon15/04/2009
Return made up to 12/03/09; full list of members
dot icon28/01/2009
Director's change of particulars / scott bacon / 20/01/2009
dot icon20/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Resolutions
dot icon21/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Resolutions
dot icon18/04/2008
Return made up to 12/03/08; no change of members
dot icon19/09/2007
Accounts for a dormant company 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 icon12/04/2007
Return made up to 12/03/07; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon20/03/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon07/04/2005
Return made up to 12/03/05; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: woburn house vernongate derby derbyshire DE1 1UL
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon26/03/2004
Return made up to 12/03/04; full list of members
dot icon06/08/2003
Director's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 12/03/03; 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 icon19/12/2002
Director resigned
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Full accounts made up to 2000-12-31
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon11/03/2002
Return made up to 12/03/02; full list of members
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Secretary resigned;director resigned
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/07/2001
Certificate of change of name
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
New director appointed
dot icon22/06/2000
Ad 03/09/99--------- £ si 12000000@1
dot icon22/06/2000
Resolutions
dot icon22/06/2000
£ nc 10000000/22000000 27/10/99
dot icon22/06/2000
Return made up to 24/05/00; full list of members
dot icon12/06/2000
Secretary resigned;director resigned
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon23/06/1999
Certificate of change of name
dot icon15/06/1999
Director resigned
dot icon26/05/1999
Return made up to 24/05/99; full list of members
dot icon20/04/1999
New director appointed
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 24/05/98; no change 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 icon12/06/1997
Director's particulars changed
dot icon12/06/1997
Return made up to 24/05/97; full list of members
dot icon27/05/1997
Full accounts made up to 1995-12-31
dot icon19/02/1997
Certificate of change of name
dot icon14/02/1997
Ad 30/12/96--------- £ si 4240000@1=4240000 £ ic 10000/4250000
dot icon06/10/1996
Secretary resigned;director resigned
dot icon06/10/1996
New secretary appointed;new director appointed
dot icon06/10/1996
Return made up to 24/05/96; full list of members
dot icon26/02/1996
Resolutions
dot icon22/02/1996
Auditor's resignation
dot icon21/02/1996
Registered office changed on 21/02/96 from: room 721, euston house 24 eversholt street london NW1 1DZ
dot icon21/02/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New secretary appointed;new director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Secretary resigned;director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon21/12/1995
Ad 15/12/95--------- £ si 9999@1=9999 £ ic 1/10000
dot icon20/12/1995
New director appointed
dot icon04/12/1995
Director resigned
dot icon28/11/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon07/06/1995
Accounting reference date notified as 31/03
dot icon07/06/1995
New director appointed
dot icon24/05/1995
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 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
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
Hampton, Jonathan James
Director
08/07/2005 - 26/07/2007
13
West, Lynn Suzanne
Director
08/08/2011 - 06/06/2016
25
Roberts, Paul Graham
Director
20/12/2011 - 31/05/2013
21
Baldock, Jason
Director
03/03/2022 - Present
15

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 BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD

BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD is an(a) Dissolved company incorporated on 24/05/1995 with the registered office located at Litchurch Lane, Derby, Derbyshire DE24 8AD. There is currently 1 active director 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 (SIGNAL) UK LTD?

toggle

BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD is currently Dissolved. It was registered on 24/05/1995 and dissolved on 03/01/2023.

Where is BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD located?

toggle

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

What does BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD do?

toggle

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

What is the latest filing for BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.