About

Registered Number: 04841475
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 36 Lillyhall Business Centre, Jubilee Road, Workington, Cumbria, CA14 4HA

 

Having been setup in 2003, Trainrite Ltd have registered office in Workington in Cumbria, it has a status of "Active". There are no directors listed for Trainrite Ltd 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 03 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 27 July 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 29 July 2015
MR04 - N/A 12 June 2015
MR01 - N/A 28 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
363a - Annual Return 06 September 2009
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2007
353 - Register of members 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
225 - Change of Accounting Reference Date 24 March 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 31 August 2004
CERTNM - Change of name certificate 31 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2015 Outstanding

N/A

Debenture 12 March 2010 Outstanding

N/A

Agreement 31 July 2009 Fully Satisfied

N/A

Fixed and floating charge 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.