About

Registered Number: 02451102
Date of Incorporation: 11/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk, NR7 8TL,

 

Railfreight Europe Ltd was registered on 11 December 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
AA - Annual Accounts 09 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2017
AD01 - Change of registered office address 06 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 08 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 09 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
353 - Register of members 10 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 08 February 2006
CERTNM - Change of name certificate 09 January 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 20 August 2004
CERTNM - Change of name certificate 10 June 2004
AA - Annual Accounts 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363a - Annual Return 26 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 03 March 2003
363a - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363a - Annual Return 17 August 2001
363(353) - N/A 17 August 2001
AA - Annual Accounts 20 April 2001
363a - Annual Return 23 August 2000
AA - Annual Accounts 03 May 2000
AUD - Auditor's letter of resignation 23 February 2000
363a - Annual Return 25 August 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 18 August 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
363a - Annual Return 22 August 1997
AA - Annual Accounts 18 April 1997
287 - Change in situation or address of Registered Office 21 October 1996
363a - Annual Return 28 August 1996
AA - Annual Accounts 19 March 1996
287 - Change in situation or address of Registered Office 12 October 1995
363x - Annual Return 17 August 1995
AA - Annual Accounts 06 July 1995
363x - Annual Return 18 August 1994
AA - Annual Accounts 04 July 1994
363x - Annual Return 12 December 1993
AA - Annual Accounts 29 July 1993
363x - Annual Return 03 December 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
AA - Annual Accounts 10 August 1992
AUD - Auditor's letter of resignation 17 December 1991
363x - Annual Return 16 December 1991
AA - Annual Accounts 19 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1991
RESOLUTIONS - N/A 09 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
123 - Notice of increase in nominal capital 09 January 1991
288 - N/A 25 October 1990
395 - Particulars of a mortgage or charge 17 May 1990
MEM/ARTS - N/A 05 February 1990
CERTNM - Change of name certificate 30 January 1990
RESOLUTIONS - N/A 26 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
287 - Change in situation or address of Registered Office 25 January 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2003 Outstanding

N/A

Guarantee & debenture 08 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.