About

Registered Number: 03716639
Date of Incorporation: 22/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Railway Nameplates (U.K.) Ltd was founded on 22 February 1999 and are based in Denbighshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Railway Nameplates (U.K.) Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 15 December 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 27 February 2018
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 31 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 29 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.