BRITISH RAIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRITISH RAIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965219

Incorporation date

31/10/1969

Size

Dormant

Contacts

Registered address

Registered address

C/O Group Property, Department For Transport Great Minster House, 33 Horseferry Road, London SW1P 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1969)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/01/2023
Appointment of Mr Alistair Cormack as a director on 2022-12-16
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Kamal Patel as a director on 2022-06-29
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon30/12/2021
Termination of appointment of Joe Hickey as a director on 2021-11-24
dot icon30/12/2021
Registered office address changed from Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Group Property, Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 2021-12-30
dot icon30/12/2021
Appointment of Mr Kamal Patel as a director on 2021-11-24
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Appointment of Mr Joe Hickey as a director on 2021-04-15
dot icon10/06/2021
Termination of appointment of Michael David Fox as a director on 2021-04-15
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon16/09/2019
Cessation of For Transport as a person with significant control on 2019-09-12
dot icon07/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon02/08/2018
Notification of Department for Transport as a person with significant control on 2016-10-01
dot icon02/08/2018
Appointment of Dr Michael David Fox as a director on 2018-06-15
dot icon02/08/2018
Termination of appointment of Malcolm Douglas Twite as a director on 2018-06-15
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon16/05/2017
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/10/2013
Appointment of Malcolm Douglas Twite as a director
dot icon24/10/2013
Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 2013-10-24
dot icon02/10/2013
Termination of appointment of Peter Trewin as a director
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Director's details changed for Peter Charles Trewin on 2010-07-19
dot icon27/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/06/2010
Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 2010-06-24
dot icon20/01/2010
Termination of appointment of Janet Sinclair as a secretary
dot icon07/10/2009
Director's details changed for Peter Charles Trewin on 2009-10-02
dot icon18/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon09/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/07/2007
Return made up to 19/07/07; full list of members
dot icon19/02/2007
Full accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/11/2005
Registered office changed on 10/11/05 from: 55 victoria street london SW1H 0EU
dot icon26/08/2005
Resolutions
dot icon19/07/2005
Return made up to 19/07/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/07/2004
Return made up to 19/07/04; full list of members
dot icon06/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon04/08/2003
Return made up to 19/07/03; full list of members
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon18/08/2002
Return made up to 19/07/02; full list of members
dot icon23/11/2001
Secretary's particulars changed
dot icon25/07/2001
Return made up to 19/07/01; full list of members
dot icon07/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/04/2001
Secretary resigned
dot icon31/01/2001
Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF
dot icon25/07/2000
Return made up to 19/07/00; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/07/1999
Resolutions
dot icon23/07/1999
Return made up to 19/07/99; full list of members
dot icon15/07/1999
Resolutions
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Return made up to 19/07/98; full list of members
dot icon24/05/1998
Resolutions
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1BG
dot icon30/07/1997
Return made up to 19/07/97; full list of members
dot icon24/04/1997
Director resigned
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 19/07/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 19/07/95; full list of members
dot icon10/07/1995
Secretary resigned
dot icon10/07/1995
New secretary appointed
dot icon27/06/1995
New director appointed
dot icon26/06/1995
Director resigned
dot icon26/06/1995
Director resigned
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 19/07/94; full list of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 19/07/93; full list of members
dot icon28/05/1993
Director's particulars changed
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 19/07/92; full list of members
dot icon06/09/1991
Return made up to 19/07/91; full list of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon14/08/1990
Return made up to 19/07/90; full list of members
dot icon14/07/1989
Full accounts made up to 1989-03-31
dot icon14/07/1989
Return made up to 22/06/89; full list of members
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Return made up to 28/09/88; full list of members
dot icon07/10/1988
Registered office changed on 07/10/88 from: st peters house gower street derby DE1 1AH
dot icon07/10/1988
New director appointed
dot icon07/10/1988
Director resigned;new director appointed
dot icon07/10/1988
New director appointed
dot icon07/10/1988
Director resigned;new director appointed
dot icon07/10/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Director's particulars changed
dot icon12/09/1988
Director resigned
dot icon18/01/1988
New director appointed
dot icon16/11/1987
New director appointed
dot icon07/09/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
Return made up to 17/08/87; full list of members
dot icon11/08/1987
Secretary's particulars changed
dot icon24/06/1987
Director's particulars changed;director resigned
dot icon12/06/1987
Director resigned;new director appointed
dot icon17/01/1987
Director resigned
dot icon10/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
New director appointed
dot icon31/10/1986
New director appointed
dot icon26/09/1986
Director resigned;new director appointed
dot icon07/08/1986
Full accounts made up to 1986-03-31
dot icon07/08/1986
Return made up to 04/08/86; full list of members
dot icon31/10/1969
Miscellaneous

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
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kamal
Director
24/11/2021 - 29/06/2022
10
Fox, Michael David, Dr
Director
15/06/2018 - 15/04/2021
6
Redfern, David Anthony
Director
17/06/1999 - 25/10/2002
2
Hewett, Peter Graham
Director
19/06/1995 - 11/04/1997
66
Hickey, Joe
Director
15/04/2021 - 24/11/2021
3

Persons with Significant Control

2
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 BRITISH RAIL ENGINEERING LIMITED

BRITISH RAIL ENGINEERING LIMITED is an(a) Active company incorporated on 31/10/1969 with the registered office located at C/O Group Property, Department For Transport Great Minster House, 33 Horseferry Road, London SW1P 4DR. 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 BRITISH RAIL ENGINEERING LIMITED?

toggle

BRITISH RAIL ENGINEERING LIMITED is currently Active. It was registered on 31/10/1969 .

Where is BRITISH RAIL ENGINEERING LIMITED located?

toggle

BRITISH RAIL ENGINEERING LIMITED is registered at C/O Group Property, Department For Transport Great Minster House, 33 Horseferry Road, London SW1P 4DR.

What does BRITISH RAIL ENGINEERING LIMITED do?

toggle

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

What is the latest filing for BRITISH RAIL ENGINEERING LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.