About

Registered Number: 04454534
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Spring Lodge Chester Road, Helsby, Frodsham, Cheshire, WA6 0AR,

 

Based in Frodsham in Cheshire, Ps Rail Ltd was setup in 2002, it's status at Companies House is "Active". The business has 5 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANOJEVIC, Petar Michael 12 June 2002 - 1
WITHERINGTON, Peter John 27 April 2016 - 1
SHARPE, Philip 12 June 2002 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 09 August 2019 - 1
MILLS, Steven 27 April 2016 09 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 11 June 2020
PSC05 - N/A 11 June 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 13 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
AP03 - Appointment of secretary 09 August 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 14 June 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AP01 - Appointment of director 18 May 2016
AP03 - Appointment of secretary 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
225 - Change of Accounting Reference Date 24 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.