RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD

RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAIL INDUSTRY CONTRACTORS ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03802483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    • Construction of railways and underground railways (42120) / Construction

    Where is RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD located?

    Registered Office Address
    Bridgeway House
    Riverside Way
    NG2 1DP Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    Previous Company Names
    Company NameFromUntil
    THE ASSOCIATION OF ON-TRACK LABOUR SUPPLIERS LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gary Desmond as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Amanda Jayne Bate as a director on May 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    7 pagesAA

    Termination of appointment of Simon Edward Jamieson as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Gemma Louise Newby as a director on Jun 30, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Termination of appointment of Paul John Bateman as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Neil Wheeler as a director on Jun 08, 2023

    2 pagesAP01

    Termination of appointment of Gemma Louise Newby as a director on Jun 08, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul John Bateman as a director on Jul 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Jayne Bate as a director on Jun 09, 2021

    2 pagesAP01

    Termination of appointment of John Patrick Hannan as a director on Jun 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Termination of appointment of Lawrence Wayne Eineman as a director on Dec 18, 2020

    1 pagesTM01

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Leigh Paul Miller as a director on Mar 02, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEROSA, Pino
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Secretary
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    British132971850001
    DE ROSA, Pino
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish55923340004
    DESMOND, Gary
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandEnglish336796990001
    MORRIS, Gareth Vincent
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish60542950001
    NEWBY, Gemma Louise
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish325068630001
    STEWART, Roger
    137 Shalmsford Street
    Chartham
    CT4 7QZ Canterbury
    Kent
    Director
    137 Shalmsford Street
    Chartham
    CT4 7QZ Canterbury
    Kent
    United KingdomBritish90640760001
    WHEELER, Richard Neil
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish310138350001
    DE ROSA, Pino
    39 Vernon Avenue
    Wilford
    NG11 7AE Nottingham
    Nottinghamshire
    Secretary
    39 Vernon Avenue
    Wilford
    NG11 7AE Nottingham
    Nottinghamshire
    British55923340001
    JAMIESON, Simon Edward
    18 West Street
    Coggeshall
    CO6 1NW Colchester
    Secretary
    18 West Street
    Coggeshall
    CO6 1NW Colchester
    British54406710004
    MCPHERSON, Mary Elizabeth
    31 Verdon Avenue
    SO31 4HW Hamble
    Hampshire
    Secretary
    31 Verdon Avenue
    SO31 4HW Hamble
    Hampshire
    British106368560001
    HIGHSTONE SECRETARIES LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Secretary
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014180001
    ADAMS PIGGOTT, Graham
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    EnglandBritish179665390001
    ATKINSON, Michael Leslie
    7 Thorndike Close
    SO16 6FL Southampton
    Hampshire
    Director
    7 Thorndike Close
    SO16 6FL Southampton
    Hampshire
    EnglandBritish81725470001
    BATE, Amanda Jayne
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish237389470001
    BATEMAN, Paul John
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish214976040002
    BURNS, Stephen
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    ScotlandBritish236497380001
    BYFIELD, Anthony John
    4 Oakshade Road
    Downham
    BR1 5QB Bromley
    Kent
    Director
    4 Oakshade Road
    Downham
    BR1 5QB Bromley
    Kent
    EnglandBritish57727350001
    CLARKE, Donovan John
    Hill House Farm Cottages Misbrooks Green Road
    Beare Green
    RH5 4QQ Dorking
    2
    Surrey
    United Kingdom
    Director
    Hill House Farm Cottages Misbrooks Green Road
    Beare Green
    RH5 4QQ Dorking
    2
    Surrey
    United Kingdom
    EnglandBritish151841740001
    COPELAND, Edwin Raymond
    9 Lake Side
    Hadfield
    SK13 1HW Glossop
    Derbyshire
    Director
    9 Lake Side
    Hadfield
    SK13 1HW Glossop
    Derbyshire
    British65994400001
    COX, Sharron Maria
    4 Sandon Close
    SS4 1TT Rochford
    Essex
    Director
    4 Sandon Close
    SS4 1TT Rochford
    Essex
    British83870580001
    DESMOND, Gary
    387 Rayleigh Road
    SS7 3ST Thundersley
    Essex
    Director
    387 Rayleigh Road
    SS7 3ST Thundersley
    Essex
    EnglandBritish180383900001
    DOWNS, Anthony Raymond
    4 Compton Road
    CO4 4BG Colchester
    Essex
    Director
    4 Compton Road
    CO4 4BG Colchester
    Essex
    British71121900001
    EDWARDS, Philip Robert
    Garmari
    Market Way
    CT2 7JG Canterbury
    Kent
    Director
    Garmari
    Market Way
    CT2 7JG Canterbury
    Kent
    United KingdomBritish91215130001
    EINEMAN, Lawrence Wayne
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    EnglandBritish167073570001
    ELLIS, Graham Taylor
    Park Crescent
    Bolton-Upon-Dearne
    S63 8NU Rotherham
    17
    South Yorkshire
    United Kingdom
    Director
    Park Crescent
    Bolton-Upon-Dearne
    S63 8NU Rotherham
    17
    South Yorkshire
    United Kingdom
    British132967220001
    EVANS, Tony Leonard
    c/o Pino De Rosa
    Beeston Business Park, Technology Drive
    Beeston
    NG9 1LA Nottingham
    Bridgeway House
    England
    Director
    c/o Pino De Rosa
    Beeston Business Park, Technology Drive
    Beeston
    NG9 1LA Nottingham
    Bridgeway House
    England
    United KingdomEnglish,British71415120001
    EVERALL, Terry Richard
    South House
    Moor Lane, Bishopthorpe
    YO23 2UF York
    North Yorkshire
    Director
    South House
    Moor Lane, Bishopthorpe
    YO23 2UF York
    North Yorkshire
    EnglandBritish65994170002
    FARNSWORTH, Mark
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    United KingdomBritish170195120001
    FISHER, Stephen William
    c/o Pino De Rosa
    Beeston Business Park, Technology Drive
    Beeston
    NG9 1LA Nottingham
    Bridgeway House
    England
    Director
    c/o Pino De Rosa
    Beeston Business Park, Technology Drive
    Beeston
    NG9 1LA Nottingham
    Bridgeway House
    England
    EnglandBritish95111990002
    HANNAN, John Patrick
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    EnglandBritish230553990001
    JAMIESON, Simon Edward
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    United KingdomBritish54406710008
    JAMIESON, Simon Edward
    Dales Road
    IP1 4JR Ipswich
    91
    United Kingdom
    Director
    Dales Road
    IP1 4JR Ipswich
    91
    United Kingdom
    United KingdomBritish54406710008
    JAMIESON, Simon Edward
    18 West Street
    Coggeshall
    CO6 1NW Colchester
    Director
    18 West Street
    Coggeshall
    CO6 1NW Colchester
    British54406710004
    JEBSON, John David
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    Director
    Riverside Way
    NG2 1DP Nottingham
    Bridgeway House
    England
    EnglandBritish199045580001
    MCLOUGHLIN, Paul Conal
    Hobbs Hill
    NN14 6YG Rothwell
    3
    Northamptonshire
    Director
    Hobbs Hill
    NN14 6YG Rothwell
    3
    Northamptonshire
    EnglandBritish134946790001

    What are the latest statements on persons with significant control for RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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