About

Registered Number: 07397548
Date of Incorporation: 05/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 7-9 Macon Court, Crewe, Cheshire, CW1 6EA,

 

Established in 2010, Chrysalis Rail Services Ltd have registered office in Crewe, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Steele, Anne Margaret, Steele, Christopher David, Steele, Christopher George for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Anne Margaret 08 October 2012 - 1
STEELE, Christopher David 08 October 2012 - 1
STEELE, Christopher George 05 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 08 October 2018
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 25 June 2018
MR01 - N/A 31 January 2018
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 13 October 2017
PSC04 - N/A 13 October 2017
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 October 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 22 July 2015
CERTNM - Change of name certificate 01 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
CERTNM - Change of name certificate 24 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 08 November 2010
SH01 - Return of Allotment of shares 05 November 2010
TM01 - Termination of appointment of director 05 October 2010
NEWINC - New incorporation documents 05 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.