About

Registered Number: 05876737
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: National Express House Birmingham Coach Station Mill Lane, Digbeth, Birmingham, B5 6DD

 

Based in Birmingham, Nxec Trains Ltd was established in 2006, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Myram, Jennifer Naomi, Arnaouti, Michael, Robinson, Dianne, Woollard, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MYRAM, Jennifer Naomi 23 January 2020 - 1
ARNAOUTI, Michael 01 July 2017 30 April 2019 1
ROBINSON, Dianne 31 December 2012 30 June 2017 1
WOOLLARD, Julie 08 May 2019 15 January 2020 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 June 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP03 - Appointment of secretary 10 July 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AUD - Auditor's letter of resignation 11 January 2012
AA - Annual Accounts 13 September 2011
RESOLUTIONS - N/A 05 August 2011
CC04 - Statement of companies objects 05 August 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 30 July 2010
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 21 July 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 13 May 2010
CH01 - Change of particulars for director 15 December 2009
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 04 November 2009
TM01 - Termination of appointment of director 31 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 17 October 2009
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
RESOLUTIONS - N/A 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
123 - Notice of increase in nominal capital 26 October 2007
363a - Annual Return 22 August 2007
CERTNM - Change of name certificate 02 January 2007
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
225 - Change of Accounting Reference Date 28 July 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
Assignment 09 December 2007 Outstanding

N/A

Assignment 09 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.