ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED
Overview
Company Name | ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04337645 |
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 ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
Where is ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED located?
Registered Office Address | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?
Company Name | From | Until |
---|---|---|
ARRIVA TRAINS WALES LIMITED | Apr 10, 2003 | Apr 10, 2003 |
ARRIVA INTERNATIONAL (3) LIMITED | Jan 16, 2002 | Jan 16, 2002 |
ARRIVA INTERNATIONAL (FRANCE) 3 LTD | Dec 11, 2001 | Dec 11, 2001 |
What are the latest accounts for ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU 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 ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 29, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Thomas Guy Joyner as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Derek Dyne Burchell as a director on Oct 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FURLONG, Amanda | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | Wales | British | Director | 113897460002 | ||||
SCOTT, Alexis James | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | England | British | Company Director | 226042680002 | ||||
DAVIES, Elizabeth Anne | Secretary | St Marys House 47 Penarth Road CF10 5DJ Cardiff | British | 102907000002 | ||||||
EDWARDS, Lorna | Secretary | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | 183719430001 | |||||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
BICCOR LTD | Nominee Secretary | 1a The Garth Abertridwr CF83 4ES Caerphilly Mid Glam | 900023010001 | |||||||
APPLEGARTH, David Christopher John | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | Scotland | British | Solicitor | 81952520001 | ||||
BAGSHAW, Michael David | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | United Kingdom | British | Director | 130042640001 | ||||
BAKER, Dennis Henry | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | United Kingdom | British | Director | 79574360002 | ||||
BALDWIN, Rachel Helen | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | England | British | Company Director | 184154180001 | ||||
BELL, Timothy Simon | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | Wales | Welsh | Company Director | 74231190003 | ||||
BELL, Timothy Simon | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | Wales | Welsh | Director | 74231190003 | ||||
BULLOCK, Ian Peter | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | United Kingdom | British | Director | 106751260002 | ||||
BULLOCK, Ian Peter | Director | 49 Eastern Road Willaston CW5 7HT Nantwich Cheshire | British | Director | 95571040001 | |||||
BUNKER, Graeme | Director | 21 George Street HP4 2EG Berkhamsted Hertfordshire | British | Company Director | 98134940001 | |||||
BURCHELL, Christopher Derek Dyne | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | England | British | Company Director | 278274680001 | ||||
CAMERON, Euan Alexander Robert | Director | Flat 108, Merchants Quay East Street LS9 8BB Leeds | British | Railway Director | 42153500002 | |||||
COBBE, Roger Brian | Director | 105 Gores Lane Formby L37 7AH Liverpool Merseyside | England | British | Director | 66407830001 | ||||
HARRISON, Steven Joseph | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | United Kingdom | British | Company Director | 243992240001 | ||||
HAWKINS, Samantha | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | Wales | British | Company Director | 241868660001 | ||||
HEWITT, Mary Elisabeth Courtney | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | England | British | Company Director | 164637010002 | ||||
HOLLAND, Robert William | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | United Kingdom | British | Director | 28415680002 | ||||
HUGHES, Simon John | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | Wales | British | Company Director | 208131790001 | ||||
JOYNER, Thomas Guy | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | England | British,South African | Company Director | 238689710001 | ||||
LEPPARD, Peter James | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | United Kingdom | British | Company Director | 130608700001 | ||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MANN, Claire | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | England | British | Company Director | 184489210001 | ||||
MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | Company Director | 6874440001 | ||||
MCDONALD, Duncan | Nominee Director | 1a The Garth Abertridwr CF83 4ES Caerphilly Mid Glam | British | 900023030001 | ||||||
MILLIGAN, Lynne Maciver | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear England | Wales | British | Director | 117051510001 | ||||
MURPHY, Stephen John | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | England | British | Company Director | 129326010002 | ||||
NORTH, Peter | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | England | British | Director | 140570380002 | ||||
PHILLIPS, Robert Wynne | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | Wales | British | Company Director | 146638730001 | ||||
PROSSER, Matthew James | Director | St Marys House 47 Penarth Road CF10 5DJ Cardiff | England | British | Company Director | 260923070002 | ||||
STRACHAN, Peter | Director | 197 Landmark Place Churchill Way CF10 2HU Cardiff | British | Managing Director | 94627310001 |
Who are the persons with significant control of ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arriva Uk Trains Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | 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