RAILWAY WHEELSET & BRAKE LTD.
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 4NR

Company number 03148643
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address 6 SPENCER GREEN, WHISTON, ROTHERHAM, SOUTH YORKSHIRE, S60 4NR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 950 . The most likely internet sites of RAILWAY WHEELSET & BRAKE LTD. are www.railwaywheelsetbrake.co.uk, and www.railway-wheelset-brake.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-nine years and nine months. Railway Wheelset Brake Ltd is a Private Limited Company. The company registration number is 03148643. Railway Wheelset Brake Ltd has been working since 19 January 1996. The present status of the company is Active. The registered address of Railway Wheelset Brake Ltd is 6 Spencer Green Whiston Rotherham South Yorkshire S60 4nr. The company`s financial liabilities are £1581.16k. It is £55.79k against last year. The cash in hand is £1116.77k. It is £104.48k against last year. And the total assets are £2137.3k, which is £165.45k against last year. HART, Heloisa Ferreira is a Secretary of the company. HART, Michael Clifford is a Director of the company. Secretary HART, Clifford Stephen has been resigned. Secretary HART, Gloria has been resigned. Secretary HART, Joyce Dorothy has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HART, Joyce Dorothy has been resigned. Director HART, Philip John has been resigned. Director TARRY, David Ernest has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


railway wheelset & brake Key Finiance

LIABILITIES £1581.16k
+3%
CASH £1116.77k
+10%
TOTAL ASSETS £2137.3k
+8%
All Financial Figures

Current Directors

Secretary
HART, Heloisa Ferreira
Appointed Date: 31 December 2014

Director
HART, Michael Clifford
Appointed Date: 19 January 1996
74 years old

Resigned Directors

Secretary
HART, Clifford Stephen
Resigned: 16 April 2014
Appointed Date: 12 February 1996

Secretary
HART, Gloria
Resigned: 31 December 2014
Appointed Date: 01 June 2014

Secretary
HART, Joyce Dorothy
Resigned: 12 February 1996
Appointed Date: 19 January 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996

Director
HART, Joyce Dorothy
Resigned: 02 April 2014
Appointed Date: 19 January 1996
102 years old

Director
HART, Philip John
Resigned: 31 December 2014
Appointed Date: 26 February 2014
72 years old

Director
TARRY, David Ernest
Resigned: 02 April 2014
Appointed Date: 17 April 1996
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996

Persons With Significant Control

Mr Michael Clifford Hart
Notified on: 19 January 2017
74 years old
Nature of control: Ownership of shares – 75% or more

RAILWAY WHEELSET & BRAKE LTD. Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 950

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Register inspection address has been changed from C/O Clifford S. Hart Copthornes Ashby Lane Bitteswell Lutterworth Leicestershire LE17 4SQ England to 12-14 Percy Street Rotherham South Yorkshire S65 1ED
...
... and 60 more events
26 Jan 1996
New director appointed
26 Jan 1996
Director resigned
26 Jan 1996
Secretary resigned
26 Jan 1996
Registered office changed on 26/01/96 from: 193/195 city road london EC1V 1JN
19 Jan 1996
Incorporation

RAILWAY WHEELSET & BRAKE LTD. Charges

10 July 2014
Charge code 0314 8643 0003
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
13 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1996
Fixed and floating charge
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…