Company NameCK Rail Solutions Ltd
Company StatusActive
Company Number08313939
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Previous NamesGlobal Rail Consulting Ltd and Catenary King Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Daniel Robert Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkhead Road
Sheffield
S11 9RA
Director NameMr Peter Thomas Gray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Righi Rocky Lane
Tattonhall
Chester
CH3 9HJ
Wales
Director NameMr Malcolm Lees
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Scaffell Avenue Dunston
Chesterfield
Derbyshire
S41 8BQ
Director NameMr Matthew Lees
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holme Park Avenue
Chesterfield
S41 8XB
Director NameSean Francis Devaney
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Court 1301 Stratford Road
Birmingham
West Midlands
B28 9HH
Director NameMr Bill Armstrong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Thornhill Close
Shildon
County Durham
DL4 1FL
Director NameMrs Odette Charmaine Gouws-Green
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sylmond Gardens
Rushden
Northamptonshire
NN10 9EJ
Director NameMr Andrew Dudley Green
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Sylmond Gardens
Rushden
Northamptonshire
NN10 9EJ

Contact

Websitewww.globalrailconsulting.com

Location

Registered Address5 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Odette Gouws-green
100.00%
Ordinary

Financials

Year2014
Net Worth-£496
Current Liabilities£496

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

7 March 2018Delivered on: 9 March 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 April 2023Full accounts made up to 31 July 2022 (23 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 April 2022Amended total exemption full accounts made up to 31 July 2020 (8 pages)
7 April 2022Accounts for a small company made up to 31 July 2021 (9 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 September 2021Appointment of Mr Malcolm Lees as a director on 6 September 2021 (2 pages)
6 September 2021Appointment of Mr Peter Thomas Gray as a director on 6 September 2021 (2 pages)
6 September 2021Appointment of Mr Matthew Lees as a director on 6 September 2021 (2 pages)
4 May 2021Satisfaction of charge 083139390001 in full (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
26 April 2021Cessation of William Armstrong as a person with significant control on 9 November 2018 (1 page)
26 April 2021Notification of C King Holdings Ltd as a person with significant control on 23 March 2020 (2 pages)
26 April 2021Cessation of Daniel Robert Hughes as a person with significant control on 23 March 2020 (1 page)
9 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
(3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 February 2020Registered office address changed from T G Beighton Ltd Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB England to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 5 February 2020 (1 page)
17 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
9 March 2018Registration of charge 083139390001, created on 7 March 2018 (22 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
21 November 2016Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
21 November 2016Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 November 2016Termination of appointment of Odette Charmaine Gouws-Green as a director on 27 October 2016 (1 page)
16 November 2016Appointment of Mr Daniel Robert Hughes as a director on 27 October 2016 (2 pages)
16 November 2016Termination of appointment of Odette Charmaine Gouws-Green as a director on 27 October 2016 (1 page)
16 November 2016Appointment of Mr Daniel Robert Hughes as a director on 27 October 2016 (2 pages)
14 November 2016Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH to T G Beighton Ltd Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH to T G Beighton Ltd Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB on 14 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 100
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 100
(3 pages)
7 March 2016Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 October 2015Registered office address changed from Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ England to Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ England to Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ England to Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 7 October 2015 (1 page)
11 September 2015Appointment of Mr Andrew Dudley Green as a director on 10 September 2015 (2 pages)
11 September 2015Appointment of Mr Andrew Dudley Green as a director on 10 September 2015 (2 pages)
18 May 2015Director's details changed for Mrs Odette Charmaine Gouws on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mrs Odette Charmaine Gouws on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mrs Odette Charmaine Gouws on 1 May 2015 (2 pages)
9 April 2015Registered office address changed from Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH to Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH to Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH to Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ on 9 April 2015 (1 page)
24 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
24 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
19 November 2014Company name changed global rail consulting LTD\certificate issued on 19/11/14 (2 pages)
19 November 2014Company name changed global rail consulting LTD\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
19 November 2014Change of name with request to seek comments from relevant body (2 pages)
19 November 2014Change of name with request to seek comments from relevant body (2 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
10 November 2014Change of name notice (2 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
10 November 2014Change of name notice (2 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Termination of appointment of Bill Armstrong as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Mrs Odette Charmaine Gouws as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mrs Odette Charmaine Gouws as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Bill Armstrong as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Bill Armstrong as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Mrs Odette Charmaine Gouws as a director on 8 August 2014 (2 pages)
21 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10
(3 pages)
21 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10
(3 pages)
9 May 2013Appointment of Mr Bill Armstrong as a director (2 pages)
9 May 2013Termination of appointment of Sean Devaney as a director (1 page)
9 May 2013Appointment of Mr Bill Armstrong as a director (2 pages)
9 May 2013Termination of appointment of Sean Devaney as a director (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)