About

Registered Number: 01416138
Date of Incorporation: 21/02/1979 (46 years and 2 months ago)
Company Status: Active
Registered Address: 6 Beddington Farm Road, Croydon, Surrey, CR0 4XB

 

Founded in 1979, Voith Turbo Rail Systems Ltd has its registered office in Surrey, it's status is listed as "Active". This company has 10 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBON, Patricia Ann N/A 18 November 1993 1
GIBBON, Walter N/A 02 December 1994 1
JABS, Hans Jurgen 18 November 1993 19 June 1998 1
KEOGH, Patrick 28 November 1994 31 December 2001 1
PANDITHARATNA, Pandigamage Puthula N/A 18 November 1993 1
VON WALDSTATTEN, Wolfgang Freiherr 18 November 1993 01 July 1996 1
WAWRA, Martin 01 April 2002 30 September 2003 1
WEINHOLD, Wolfgang 01 July 1996 05 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Christopher Robert 31 July 2000 03 July 2002 1
BYRNE, Tracey Elizabeth 31 March 2006 16 February 2007 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 18 September 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 November 2004
AUD - Auditor's letter of resignation 01 November 2004
AUD - Auditor's letter of resignation 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 10 October 2003
287 - Change in situation or address of Registered Office 01 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 12 June 2003
CERTNM - Change of name certificate 12 November 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
AA - Annual Accounts 14 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
225 - Change of Accounting Reference Date 04 August 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 11 June 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 29 January 1996
288 - N/A 12 July 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 07 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1995
CERTNM - Change of name certificate 24 August 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 08 July 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
288 - N/A 19 December 1993
288 - N/A 19 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 01 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 28 July 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
363 - Annual Return 07 August 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 10 August 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
363 - Annual Return 24 September 1986
AA - Annual Accounts 04 August 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 1986
MISC - Miscellaneous document 01 August 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 March 1984 Fully Satisfied

N/A

Debenture 31 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.