About

Registered Number: 07363501
Date of Incorporation: 02/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: C/O DAVID DOYLE CONSULTANCY LIMITED, 46 Derngate, Northampton, NN1 1HS

 

Established in 2010, Colman Rail Services Ltd has its registered office in Northampton. Currently we aren't aware of the number of employees at the Colman Rail Services Ltd. There are 3 directors listed for Colman Rail Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Mark Colin 02 September 2010 31 January 2011 1
MARRIOTT, Clive Frederick 16 May 2012 21 January 2016 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, David 02 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 March 2019
SH01 - Return of Allotment of shares 26 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 27 April 2017
SH01 - Return of Allotment of shares 27 April 2017
SH01 - Return of Allotment of shares 24 April 2017
MR04 - N/A 07 March 2017
CS01 - N/A 11 July 2016
MR04 - N/A 30 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 19 December 2014
MR04 - N/A 20 November 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 09 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 March 2013
RP04 - N/A 19 March 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 October 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 10 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
SH01 - Return of Allotment of shares 26 October 2010
AD01 - Change of registered office address 25 October 2010
AD01 - Change of registered office address 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
SH01 - Return of Allotment of shares 07 October 2010
AA01 - Change of accounting reference date 07 October 2010
SH01 - Return of Allotment of shares 28 September 2010
AP03 - Appointment of secretary 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 09 September 2010
NEWINC - New incorporation documents 02 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

Debenture 09 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.