TRAINFX LIMITED
DERBY SILKVILLE LIMITED

Hellopages » Derbyshire » Derby » DE24 8LZ

Company number 07586990
Status Active
Incorporation Date 31 March 2011
Company Type Private Limited Company
Address 15 MELBOURNE BUSINESS COURT, PRIDE PARK, DERBY, DE24 8LZ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of TRAINFX LIMITED are www.trainfx.co.uk, and www.trainfx.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trainfx Limited is a Private Limited Company. The company registration number is 07586990. Trainfx Limited has been working since 31 March 2011. The present status of the company is Active. The registered address of Trainfx Limited is 15 Melbourne Business Court Pride Park Derby De24 8lz. . HAN, Qingsong is a Director of the company. HU, Jingli is a Director of the company. ZHOU, Yinmei is a Director of the company. Director BALDWIN, Timothy Edward has been resigned. Director CAMPBELL, Philip Andrew has been resigned. Director EDMONDS, Mark Ronald has been resigned. Director GRANT, Zeph Richard has been resigned. Director HUNT, Andrew Nicholas has been resigned. Director OLLIER, Stephen Joseph has been resigned. Director PROSSER, Richard Charles has been resigned. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Director
HAN, Qingsong
Appointed Date: 12 December 2011
51 years old

Director
HU, Jingli
Appointed Date: 01 June 2013
45 years old

Director
ZHOU, Yinmei
Appointed Date: 12 December 2011
67 years old

Resigned Directors

Director
BALDWIN, Timothy Edward
Resigned: 01 June 2013
Appointed Date: 12 December 2011
61 years old

Director
CAMPBELL, Philip Andrew
Resigned: 01 September 2015
Appointed Date: 12 December 2011
68 years old

Director
EDMONDS, Mark Ronald
Resigned: 28 January 2014
Appointed Date: 12 December 2011
65 years old

Director
GRANT, Zeph Richard
Resigned: 21 June 2013
Appointed Date: 12 December 2011
56 years old

Director
HUNT, Andrew Nicholas
Resigned: 26 February 2015
Appointed Date: 27 January 2014
71 years old

Director
OLLIER, Stephen Joseph
Resigned: 01 April 2013
Appointed Date: 12 December 2011
75 years old

Director
PROSSER, Richard Charles
Resigned: 22 April 2014
Appointed Date: 01 June 2013
59 years old

Director
SHERATON, Roy
Resigned: 12 December 2011
Appointed Date: 31 March 2011
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 12 December 2011
Appointed Date: 31 March 2011

Persons With Significant Control

Cetec Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TRAINFX LIMITED Events

31 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

27 Apr 2016
Director's details changed for Han Quingsong on 31 March 2016
27 Apr 2016
Director's details changed for Zhou Yinmei on 31 March 2016
...
... and 36 more events
30 Dec 2011
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 30 December 2011
20 Dec 2011
Company name changed silkville LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution

13 Dec 2011
Termination of appointment of Argus Nominee Directors Limited as a director
13 Dec 2011
Termination of appointment of Roy Sheraton as a director
31 Mar 2011
Incorporation

TRAINFX LIMITED Charges

10 February 2014
Charge code 0758 6990 0002
Delivered: 15 February 2014
Status: Satisfied on 6 March 2015
Persons entitled: Hellenic Capital Investments Limited
Description: Notification of addition to or amendment of charge…
28 June 2012
Rent deposit deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Michael John Taplin and Sally Louise Taplin
Description: The account and the deposit charge by clause 3.2 (and…