Sheffield
S11 9RA
Director Name | Mr Peter Thomas Gray |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Righi Rocky Lane Tattonhall Chester CH3 9HJ Wales |
Director Name | Mr Malcolm Lees |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Scaffell Avenue Dunston Chesterfield Derbyshire S41 8BQ |
Director Name | Mr Matthew Lees |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holme Park Avenue Chesterfield S41 8XB |
Director Name | Sean Francis Devaney |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH |
Director Name | Mr Bill Armstrong |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Thornhill Close Shildon County Durham DL4 1FL |
Director Name | Mrs Odette Charmaine Gouws-Green |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sylmond Gardens Rushden Northamptonshire NN10 9EJ |
Director Name | Mr Andrew Dudley Green |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 March 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Sylmond Gardens Rushden Northamptonshire NN10 9EJ |
Website | www.globalrailconsulting.com |
---|
Registered Address | 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Odette Gouws-green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£496 |
Current Liabilities | £496 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
7 March 2018 | Delivered on: 9 March 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
26 April 2023 | Full accounts made up to 31 July 2022 (23 pages) |
---|---|
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 April 2022 | Amended total exemption full accounts made up to 31 July 2020 (8 pages) |
7 April 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
6 September 2021 | Appointment of Mr Malcolm Lees as a director on 6 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Peter Thomas Gray as a director on 6 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Matthew Lees as a director on 6 September 2021 (2 pages) |
4 May 2021 | Satisfaction of charge 083139390001 in full (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
26 April 2021 | Cessation of William Armstrong as a person with significant control on 9 November 2018 (1 page) |
26 April 2021 | Notification of C King Holdings Ltd as a person with significant control on 23 March 2020 (2 pages) |
26 April 2021 | Cessation of Daniel Robert Hughes as a person with significant control on 23 March 2020 (1 page) |
9 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
6 November 2020 | Resolutions
|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 February 2020 | Registered 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 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
9 March 2018 | Registration of charge 083139390001, created on 7 March 2018 (22 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
21 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
21 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 November 2016 | Termination of appointment of Odette Charmaine Gouws-Green as a director on 27 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Daniel Robert Hughes as a director on 27 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Odette Charmaine Gouws-Green as a director on 27 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Daniel Robert Hughes as a director on 27 October 2016 (2 pages) |
14 November 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
7 March 2016 | Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Andrew Dudley Green as a director on 7 March 2016 (1 page) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
28 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Andrew Dudley Green as a director on 10 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Andrew Dudley Green as a director on 10 September 2015 (2 pages) |
18 May 2015 | Director's details changed for Mrs Odette Charmaine Gouws on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mrs Odette Charmaine Gouws on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mrs Odette Charmaine Gouws on 1 May 2015 (2 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
19 November 2014 | Company name changed global rail consulting LTD\certificate issued on 19/11/14 (2 pages) |
19 November 2014 | Company name changed global rail consulting LTD\certificate issued on 19/11/14
|
19 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
19 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Change of name notice (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 August 2014 | Termination of appointment of Bill Armstrong as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mrs Odette Charmaine Gouws as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Odette Charmaine Gouws as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Bill Armstrong as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Bill Armstrong as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mrs Odette Charmaine Gouws as a director on 8 August 2014 (2 pages) |
21 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
9 May 2013 | Appointment of Mr Bill Armstrong as a director (2 pages) |
9 May 2013 | Termination of appointment of Sean Devaney as a director (1 page) |
9 May 2013 | Appointment of Mr Bill Armstrong as a director (2 pages) |
9 May 2013 | Termination of appointment of Sean Devaney as a director (1 page) |
30 November 2012 | Incorporation
|
30 November 2012 | Incorporation
|