ATKINSRÉALIS RAIL LIMITED
Overview
Company Name | ATKINSRÉALIS RAIL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01026689 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATKINSRÉALIS RAIL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ATKINSRÉALIS RAIL LIMITED located?
Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATKINSRÉALIS RAIL LIMITED?
Company Name | From | Until |
---|---|---|
ATKINS RAIL LIMITED | Jun 01, 2004 | Jun 01, 2004 |
WS ATKINS RAIL LIMITED | Oct 28, 1996 | Oct 28, 1996 |
TYNE PARTNERSHIP LIMITED | Sep 18, 1995 | Sep 18, 1995 |
PARDIS LIMITED | Oct 08, 1971 | Oct 08, 1971 |
What are the latest accounts for ATKINSRÉALIS RAIL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATKINSRÉALIS RAIL LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for ATKINSRÉALIS RAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Simon Glenister Cole as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Ws Atkins Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed atkins rail LIMITED\certificate issued on 12/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adrian Charlton as a director on Feb 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott William Kelley as a director on Feb 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan James Cullens as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of ATKINSRÉALIS RAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795630001 | |||||||
NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796290001 | |||||||
CHARLTON, Adrian | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Lead Commercial Director | 292588920001 | ||||
JARMAN, Joanne | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Finance Director | 283434280001 | ||||
KELLEY, Scott William | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Chartered Mechanical Engineer | 292580070001 | ||||
BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | Company Secretary | 71932630003 | |||||
GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094740001 | |||||||
HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252750001 | |||||||
MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | Company Secretary | 85595860003 | |||||
ABBOSH, Nader Paul | Director | 14 Dudley Grove KT18 7NB Epsom Surrey | British | Project Manager | 51246780001 | |||||
ANDERSON, Mark Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Accountant | 122463830003 | ||||
BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Cor Treasurer | 983300008 | |||||
BURCH, Charles Edward | Director | 12 Poynings Close AL5 1JD Harpenden Hertfordshire | Great Britain | British | Company Director | 56753760002 | ||||
BUSBY, Peter Leonard | Director | 8 The Common Ealing W5 3TR London | British | Chartered Civil Engineer | 44813100001 | |||||
CLARKE, Keith Edward | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Architect | 93106530002 | ||||
CLENCH, Graham Jeffrey | Director | The Coach House 17 Bell Lane KT22 9ND Fetcham Surrey | British | Chartered Quantity Surveyor | 85842540001 | |||||
COLE, Simon Glenister | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Accountant | 146000480001 | ||||
CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Group Hr Director | 189297280001 | ||||
CUMING, James Anthony | Director | 74 Chenies Mews WC1E 6HU London | England | British | Chartered Engineer | 19130650002 | ||||
DENTITH, Stephen Frank | Director | Ittingston Farm Mill Lane, Shirley DE6 3AS Ashbourne Derbyshire | British | Chartered Engineer | 70273290001 | |||||
DONNELLY, Michael | Director | The Row CT4 6UL Elham Manor House Cottage Kent | United Kingdom | British | Company Director | 160875190001 | ||||
DOYLE, John Laurence | Director | Tregarrick 23 Holcombe Road Cranbrook IG1 4XF Ilford Essex | British | Chartered Structural Engineer | 30628750001 | |||||
DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Accountant | 167727030003 | ||||
DUCKSBURY, Robert Paul | Director | The Edrich 8 Cricketers Green NN17 3LP Weldon Northamptonshire | British | Chartered Engineer | 73727610002 | |||||
EVES, Robert Charles William | Director | 4 Stevenson Close ME15 6FB Maidstone Kent | British | Chartered Civil Engineer | 70348290001 | |||||
EVES, Robert Charles William | Director | 4 Stevenson Close ME15 6FB Maidstone Kent | British | Chartered Civil Engineer | 70348290001 | |||||
FLETCHER, Anthony | Director | 10 Dr Crawfords Close Minchinhampton GL6 9EZ Stroud Gloucestershire | British | Chartered Engineer | 81193820001 | |||||
GORTON, Peter Barry | Director | 7 Elliot Avenue South Bretton PE3 9TG Peterborough | British | Electrical Engineer | 57011810001 | |||||
GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Management Consultant | 47764900002 | ||||
HARDING, Benjamin Wilfrid | Director | 20 Newcombe Park NW7 3QL London | England | British | Chartered Engineer | 45846380001 |
Who are the persons with significant control of ATKINSRÉALIS RAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atkinsréalis (Ws) Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0