CENTRAL TRAINS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TRAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007938

Incorporation date

10/01/1995

Size

Dormant

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Solvency Statement dated 04/03/26
dot icon05/03/2026
Statement by Directors
dot icon05/03/2026
Statement of capital on 2026-03-05
dot icon04/03/2026
Resolutions
dot icon04/03/2026
Solvency Statement dated 03/03/26
dot icon04/03/2026
Statement by Directors
dot icon04/03/2026
Statement of capital on 2026-03-04
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon11/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon14/10/2025
Appointment of Mr Brian Egan as a director on 2025-10-09
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Termination of appointment of Adam David Phillips as a director on 2023-03-10
dot icon19/02/2023
Appointment of Mr Simon Callander as a director on 2023-02-20
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Resolutions
dot icon10/01/2023
Statement of company's objects
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of Thomas Findlay Stables as a director on 2022-08-15
dot icon16/08/2022
Appointment of Mr Ian Mark Binner as a director on 2022-08-15
dot icon16/08/2022
Appointment of Adam David Phillips as a director on 2022-08-15
dot icon15/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon06/05/2022
Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06
dot icon22/11/2021
Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD
dot icon22/11/2021
Register inspection address has been changed from 60 Charlotte Street (3rd Floor) London England W1T 2NU England to National Express House Digbeth Birmingham B5 6DD
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Appointment of Miss Jennifer Naomi Myram as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of Julie Woollard as a secretary on 2020-01-15
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon14/11/2019
Cessation of National Express Trains Regional Limited as a person with significant control on 9999-12-31
dot icon12/11/2019
Notification of National Express Trains Limited as a person with significant control on 2016-11-22
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Julie Woollard as a secretary on 2019-05-08
dot icon13/05/2019
Termination of appointment of Michael Arnaouti as a secretary on 2019-04-30
dot icon13/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU
dot icon13/12/2017
Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Termination of appointment of Dianne Robinson as a secretary on 2017-06-30
dot icon10/07/2017
Appointment of Michael Arnaouti as a secretary on 2017-07-01
dot icon04/01/2017
Termination of appointment of Andrew Noel Chivers as a director on 2016-12-31
dot icon04/01/2017
Appointment of Mr Thomas Findlay Stables as a director on 2016-12-30
dot icon10/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Appointment of Dianne Robinson as a secretary
dot icon08/01/2013
Termination of appointment of Barbara Lees as a secretary
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Auditor's resignation
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Director's details changed for Andrew Noel Chivers on 2010-07-05
dot icon30/07/2010
Secretary's details changed for Mrs Barbara Lees on 2010-06-01
dot icon20/07/2010
Registered office address changed from 7 Triton Square London NW1 3HG on 2010-07-20
dot icon28/05/2010
Appointment of Andrew Noel Chivers as a director
dot icon28/05/2010
Termination of appointment of David Franks as a director
dot icon13/05/2010
Termination of appointment of Raymond O'toole as a director
dot icon11/02/2010
Secretary's details changed for Mrs Barbara Lees on 2009-10-01
dot icon17/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Raymond O'toole on 2009-11-01
dot icon03/11/2009
Termination of appointment of Susan Goldsmith as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Director's details changed for David Raymond Franks on 2009-10-23
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Return made up to 01/12/08; full list of members
dot icon12/12/2008
Secretary's change of particulars / barbara lees / 01/12/2008
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Secretary appointed barbara lees
dot icon02/10/2008
Appointment terminated secretary jenny casson
dot icon04/07/2008
Secretary's change of particulars / jenny casson / 27/06/2008
dot icon29/02/2008
Return made up to 01/12/07; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: 75 davies street london W1K 5HT
dot icon15/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Return made up to 10/01/07; full list of members
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon27/01/2006
Return made up to 10/01/06; full list of members
dot icon19/10/2005
Director resigned
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon31/01/2005
Return made up to 10/01/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Particulars of mortgage/charge
dot icon16/08/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon12/02/2004
Return made up to 10/01/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Return made up to 10/01/03; full list of members
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director resigned
dot icon04/02/2002
Return made up to 10/01/02; full list of members
dot icon13/12/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon12/02/2001
Director's particulars changed
dot icon01/02/2001
Director resigned
dot icon23/01/2001
Return made up to 10/01/01; full list of members
dot icon23/01/2001
Director's particulars changed
dot icon23/01/2001
Director's particulars changed
dot icon23/01/2001
Director's particulars changed
dot icon20/01/2001
Registered office changed on 20/01/01 from: 75 davies street london W1Y 1FA
dot icon18/01/2001
Director's particulars changed
dot icon05/01/2001
Secretary's particulars changed
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Director's particulars changed
dot icon09/08/2000
Secretary's particulars changed
dot icon18/02/2000
Return made up to 10/01/00; full list of members
dot icon30/12/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
New director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: worthy park hose abbotts worthy nr winchester hampshire SO21 1AN
dot icon06/09/1999
Secretary's particulars changed
dot icon09/08/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon18/04/1999
Director's particulars changed
dot icon19/01/1999
Director's particulars changed
dot icon19/01/1999
Return made up to 10/01/99; no change of members
dot icon04/12/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Director resigned
dot icon15/01/1998
Return made up to 10/01/98; no change of members
dot icon12/01/1998
Director's particulars changed
dot icon12/01/1998
Director's particulars changed
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
Director's particulars changed
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon03/06/1997
Director's particulars changed
dot icon22/05/1997
Secretary's particulars changed
dot icon07/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon02/05/1997
Memorandum and Articles of Association
dot icon06/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon19/03/1997
Registered office changed on 19/03/97 from: euston house 24 eversholt street london NW1 1DZ
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Ad 02/03/97--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon19/03/1997
Nc inc already adjusted 27/02/97
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Resolutions
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon24/01/1997
Return made up to 10/01/97; full list of members
dot icon12/12/1996
New director appointed
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon23/01/1996
New director appointed
dot icon22/01/1996
Return made up to 10/01/96; full list of members
dot icon26/05/1995
New director appointed
dot icon19/01/1995
Accounting reference date notified as 31/03
dot icon10/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Adam David
Director
15/08/2022 - 10/03/2023
57
Binner, Ian Mark
Director
15/08/2022 - Present
27
Stables, Thomas Findlay
Director
30/12/2016 - 15/08/2022
101
Callander, Simon
Director
20/02/2023 - 19/01/2026
79
Skeat, Hans Peter
Director
25/05/1999 - 15/01/2001
22

Persons with Significant Control

0

No PSC data available.

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 CENTRAL TRAINS LIMITED

CENTRAL TRAINS LIMITED is an(a) Active company incorporated on 10/01/1995 with the registered office located at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DD. There are currently 2 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 CENTRAL TRAINS LIMITED?

toggle

CENTRAL TRAINS LIMITED is currently Active. It was registered on 10/01/1995 .

Where is CENTRAL TRAINS LIMITED located?

toggle

CENTRAL TRAINS LIMITED is registered at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DD.

What does CENTRAL TRAINS LIMITED do?

toggle

CENTRAL TRAINS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL TRAINS LIMITED?

toggle

The latest filing was on 05/03/2026: Resolutions.