V.S. RAIL LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0GR

Company number 04074765
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address THE WOODS BUILDING MOUNT FARM LANE, ROMSEY ROAD, LOCKERLEY, ROMSEY, HAMPSHIRE, SO51 0GR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 222 . The most likely internet sites of V.S. RAIL LIMITED are www.vsrail.co.uk, and www.v-s-rail.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. The distance to to Romsey Rail Station is 3.6 miles; to Totton Rail Station is 8.1 miles; to Redbridge Rail Station is 8.2 miles; to Ashurst New Forest Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V S Rail Limited is a Private Limited Company. The company registration number is 04074765. V S Rail Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of V S Rail Limited is The Woods Building Mount Farm Lane Romsey Road Lockerley Romsey Hampshire So51 0gr. The company`s financial liabilities are £181.02k. It is £-160.23k against last year. The cash in hand is £103.8k. It is £-160.56k against last year. And the total assets are £317.89k, which is £-236.33k against last year. JANE, Daniel Stuart is a Director of the company. POUNSETT, Jonathan James is a Director of the company. Secretary BECKMANN, Edward Oliver has been resigned. Secretary PEACHEY, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIRNS, Stephen has been resigned. Director DARLOW, Clive Martin has been resigned. Director PEACHEY, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


v.s. rail Key Finiance

LIABILITIES £181.02k
-47%
CASH £103.8k
-61%
TOTAL ASSETS £317.89k
-43%
All Financial Figures

Current Directors

Director
JANE, Daniel Stuart
Appointed Date: 31 October 2012
57 years old

Director
POUNSETT, Jonathan James
Appointed Date: 31 October 2012
60 years old

Resigned Directors

Secretary
BECKMANN, Edward Oliver
Resigned: 13 May 2001
Appointed Date: 20 September 2000

Secretary
PEACHEY, Paul
Resigned: 31 October 2012
Appointed Date: 13 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Director
CAIRNS, Stephen
Resigned: 31 October 2012
Appointed Date: 01 June 2011
57 years old

Director
DARLOW, Clive Martin
Resigned: 31 October 2012
Appointed Date: 01 June 2001
65 years old

Director
PEACHEY, Paul
Resigned: 31 October 2012
Appointed Date: 20 September 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Persons With Significant Control

V S Ventures Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V.S. RAIL LIMITED Events

06 Oct 2016
Confirmation statement made on 20 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 222

07 May 2015
Total exemption small company accounts made up to 31 October 2014
11 Dec 2014
Registered office address changed from , Unit 2 Kingfisher Park Collingwood Road, West Moors, Wimborne, Dorset, BH21 6US to The Woods Building Mount Farm Lane, Romsey Road Lockerley Romsey Hampshire SO51 0GR on 11 December 2014
...
... and 56 more events
26 Oct 2000
New secretary appointed
26 Oct 2000
New director appointed
25 Oct 2000
Secretary resigned
25 Oct 2000
Director resigned
20 Sep 2000
Incorporation

V.S. RAIL LIMITED Charges

12 December 2000
Mortgage debenture
Delivered: 19 December 2000
Status: Satisfied on 25 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…