About

Registered Number: 03568413
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 326 Woodway Lane, Walsgrave, Coventry, West Midlands, CV2 2LF

 

Railfast Intermodal Ltd was founded on 21 May 1998 and are based in Coventry in West Midlands, it's status at Companies House is "Active". This business has 2 directors listed as Gibson, David Andrew, Hopcraft, Wendy at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, David Andrew 21 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HOPCRAFT, Wendy 21 May 1998 17 February 2010 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 19 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 July 2013
CERTNM - Change of name certificate 11 April 2013
AA - Annual Accounts 25 March 2013
AA01 - Change of accounting reference date 23 December 2012
AR01 - Annual Return 15 July 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 09 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 08 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
353 - Register of members 08 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
225 - Change of Accounting Reference Date 30 May 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 July 2002
AAMD - Amended Accounts 16 May 2002
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 21 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 27 May 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
287 - Change in situation or address of Registered Office 24 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
225 - Change of Accounting Reference Date 06 November 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.