About

Registered Number: 06048401
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 16 Cockridden Farm Estate, Brentwood Road Herongate, Brentwood, Essex, CM13 3LH

 

Based in Brentwood, N W Rail Ltd was established in 2007, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Nicholas 11 October 2016 - 1
RUTTER, William Thomas 10 May 2010 - 1
RUTTER, Nicholas William 11 January 2007 10 May 2010 1
Secretary Name Appointed Resigned Total Appointments
RUTTER, Victoria Louise 28 August 2007 08 November 2012 1
BELGRAVE SECRETARIES LIMITED 11 January 2007 28 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 03 January 2020
AA - Annual Accounts 30 May 2019
PSC04 - N/A 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 16 January 2019
PSC04 - N/A 16 January 2019
CS01 - N/A 14 January 2019
PSC04 - N/A 14 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 11 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 January 2013
TM02 - Termination of appointment of secretary 08 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 July 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
353 - Register of members 12 January 2009
AA - Annual Accounts 06 November 2008
395 - Particulars of a mortgage or charge 22 August 2008
RESOLUTIONS - N/A 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
395 - Particulars of a mortgage or charge 02 May 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 August 2008 Outstanding

N/A

Debenture 16 June 2008 Fully Satisfied

N/A

Debenture 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.