About

Registered Number: 04170619
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF,

 

Trn (Train) Ltd was registered on 01 March 2001. The organisation has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Geoffrey Francis 01 January 2013 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 12 October 2018
AR01 - Annual Return 02 July 2018
AR01 - Annual Return 02 July 2018
MR01 - N/A 21 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
CS01 - N/A 08 March 2017
MR04 - N/A 03 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 16 March 2016
AD01 - Change of registered office address 16 March 2016
AD04 - Change of location of company records to the registered office 15 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 04 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2015
AA - Annual Accounts 20 October 2014
MR04 - N/A 12 August 2014
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
MR01 - N/A 05 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 12 December 2013
RESOLUTIONS - N/A 04 November 2013
MEM/ARTS - N/A 04 November 2013
TM01 - Termination of appointment of director 22 October 2013
AA01 - Change of accounting reference date 22 July 2013
AP03 - Appointment of secretary 05 July 2013
AR01 - Annual Return 01 March 2013
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 13 July 2011
CERTNM - Change of name certificate 10 June 2011
CERTNM - Change of name certificate 09 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AUD - Auditor's letter of resignation 01 September 2008
AUD - Auditor's letter of resignation 24 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363s - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 19 May 2004
225 - Change of Accounting Reference Date 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 02 April 2003
395 - Particulars of a mortgage or charge 17 January 2003
AA - Annual Accounts 14 January 2003
CERTNM - Change of name certificate 28 May 2002
363s - Annual Return 05 April 2002
CERTNM - Change of name certificate 24 July 2001
287 - Change in situation or address of Registered Office 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2018 Outstanding

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

Debenture 14 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.