About

Registered Number: 06043744
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Hanover Court 5, Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Nemesis Rail Ltd was founded on 08 January 2007, it's status at Companies House is "Active". The company has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, Richard Watson 17 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 October 2017
MR04 - N/A 24 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 14 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 18 February 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 February 2013
SH01 - Return of Allotment of shares 22 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 07 December 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture (fixed and floating charge) 05 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.