About

Registered Number: 02172758
Date of Incorporation: 30/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 23 Dartford Road, March, Cambridgeshire, PE15 8AN,

 

Based in March in Cambridgeshire, Trainseurope Ltd was founded on 30 September 1987, it's status in the Companies House registry is set to "Active". Trainseurope Ltd has 2 directors listed as Allen, Victor Charles Kenneth, Brooks, Elizabeth in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Victor Charles Kenneth N/A - 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Elizabeth N/A 28 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 11 July 2016
AR01 - Annual Return 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 22 October 2003
287 - Change in situation or address of Registered Office 13 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 13 January 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1999
395 - Particulars of a mortgage or charge 23 October 1998
395 - Particulars of a mortgage or charge 01 October 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 15 April 1998
CERTNM - Change of name certificate 30 March 1998
CERTNM - Change of name certificate 30 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 26 September 1997
RESOLUTIONS - N/A 23 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
123 - Notice of increase in nominal capital 23 September 1997
395 - Particulars of a mortgage or charge 18 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
363s - Annual Return 07 April 1997
RESOLUTIONS - N/A 03 April 1997
RESOLUTIONS - N/A 03 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1997
123 - Notice of increase in nominal capital 03 April 1997
AA - Annual Accounts 03 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
AA - Annual Accounts 24 September 1996
395 - Particulars of a mortgage or charge 16 July 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 04 April 1995
287 - Change in situation or address of Registered Office 21 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 10 November 1993
363b - Annual Return 01 April 1993
363b - Annual Return 28 February 1993
363b - Annual Return 28 February 1993
AA - Annual Accounts 05 November 1992
287 - Change in situation or address of Registered Office 15 July 1992
AA - Annual Accounts 01 June 1992
287 - Change in situation or address of Registered Office 16 November 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 September 2004 Outstanding

N/A

Charge over credit balances 27 December 1999 Outstanding

N/A

Mortgage debenture 15 October 1998 Outstanding

N/A

Charge over credit balances 28 September 1998 Outstanding

N/A

Charge over credit balances 20 September 1997 Fully Satisfied

N/A

Charge over credit balances 10 June 1997 Fully Satisfied

N/A

Charge over credit balances 24 March 1997 Fully Satisfied

N/A

Charge over credit balances 09 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.