Background WavePink WaveYellow Wave

PULLMAN RAIL LIMITED (02820938)

PULLMAN RAIL LIMITED (02820938) is an active UK company. incorporated on 24 May 1993. with registered office in Pontypridd. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. PULLMAN RAIL LIMITED has been registered for 32 years. Current directors include COURSE, Alexia Lorna, DAVIES, Owen, PRICE, James Robert.

Company Number
02820938
Status
active
Type
ltd
Incorporated
24 May 1993
Age
32 years
Address
3 Llys Cadwyn, Pontypridd, CF37 4TH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
COURSE, Alexia Lorna, DAVIES, Owen, PRICE, James Robert
SIC Codes
25110, 28220, 30200, 33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAN RAIL LIMITED

PULLMAN RAIL LIMITED is an active company incorporated on 24 May 1993 with the registered office located in Pontypridd. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. PULLMAN RAIL LIMITED was registered 32 years ago.(SIC: 25110, 28220, 30200, 33170)

Status

active

Active since 32 years ago

Company No

02820938

LTD Company

Age

32 Years

Incorporated 24 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

PULLMAN DESIGN AND FABRICATION LIMITED
From: 19 July 1999To: 13 December 2010
QUICKMOST LIMITED
From: 24 May 1993To: 19 July 1999
Contact
Address

3 Llys Cadwyn Pontypridd, CF37 4TH,

Previous Addresses

25 Victoria Street London SW1H 0EX England
From: 25 October 2019To: 10 August 2021
Dacre House, 19 Dacre Street London SW1H 0DJ
From: 18 July 2014To: 25 October 2019
Dacre House Dacre Street London SW1H 0DJ England
From: 18 July 2014To: 18 July 2014
Train Maintenance Depot Leckwith Road Cardiff CF11 8HP
From: 24 May 1993To: 18 July 2014
Timeline

45 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

COURSE, Alexia Lorna

Active
Llys Cadwyn, PontypriddCF37 4TH
Born September 1980
Director
Appointed 06 Aug 2021

DAVIES, Owen

Active
Llys Cadwyn, PontypriddCF37 4TH
Born July 1983
Director
Appointed 06 Aug 2021

PRICE, James Robert

Active
Llys Cadwyn, PontypriddCF37 4TH
Born October 1974
Director
Appointed 06 Aug 2021

HARVEY, John Henry

Resigned
Velindre Maes Y Coed, BarryCF62 7LP
Secretary
Appointed 11 Jun 1993
Resigned 25 Aug 1993

QUINNELL, James

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 18 May 2012
Resigned 06 Aug 2021

ROBINSON, Pamela Rosalyn

Resigned
5 Lodge Close, CardiffCF14 0UL
Secretary
Appointed 25 Aug 1993
Resigned 18 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 1993
Resigned 11 Jun 1993

BERTRAND, Jean-Pierre

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1962
Director
Appointed 28 Sept 2016
Resigned 06 Aug 2021

BERTRAND, Jean-Pierre

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born June 1962
Director
Appointed 01 Jul 2014
Resigned 19 May 2016

BOWEN, David Alun

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born February 1955
Director
Appointed 06 Aug 2021
Resigned 31 Dec 2025

CASE, Martin Frederick

Resigned
6 St James Crescent, BarryCF62 6FP
Born May 1947
Director
Appointed 11 Jun 1993
Resigned 25 Aug 1993

CLAXTON, Nigel Denis

Resigned
Train Maintenance Depot, CardiffCF11 8HP
Born September 1959
Director
Appointed 18 May 2012
Resigned 04 Nov 2012

DUNN, Julian Peter

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born April 1961
Director
Appointed 12 Nov 2012
Resigned 15 May 2015

ERMENEUX, Frederic

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born September 1975
Director
Appointed 31 Jul 2014
Resigned 10 Jan 2017

EVANS, Colin John

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born May 1960
Director
Appointed 18 May 2012
Resigned 19 May 2016

EVANS, John Roger

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born October 1954
Director
Appointed 13 Jan 2025
Resigned 24 Oct 2025

FOSTIER, Richard

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born October 1972
Director
Appointed 31 Jul 2014
Resigned 28 Sept 2016

GIRAL, Charles Albert

Resigned
Train Maintenance Depot, CardiffCF11 8HP
Born February 1970
Director
Appointed 18 May 2012
Resigned 01 Jul 2014

GOWLAND, Anthony Brian

Resigned
23 Mulberry Close, Leamington SpaCV32 7UU
Born October 1962
Director
Appointed 08 Dec 1997
Resigned 14 Aug 2000

GRASS, Francis

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1970
Director
Appointed 10 Jan 2017
Resigned 01 Jan 2020

GUÉNOLÉ, Patrick Jean Yves

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born May 1954
Director
Appointed 19 May 2016
Resigned 10 Jan 2017

HARRISON, Christopher Mark

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born March 1981
Director
Appointed 19 May 2016
Resigned 01 Sept 2017

HARVEY, John Henry

Resigned
Velindre Maes Y Coed, BarryCF62 7LP
Born March 1942
Director
Appointed 11 Jun 1993
Resigned 25 Aug 1993

HAYNES, Stephen John

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born August 1961
Director
Appointed 18 May 2012
Resigned 19 May 2016

JEFFERIES, Terence Michael

Resigned
14 Heronfield Way, SolihullB91 2NS
Born April 1952
Director
Appointed 04 Mar 2002
Resigned 18 May 2012

JEFFERIES, Terence Michael

Resigned
12 Griffin House, BirminghamB16 9RR
Born April 1952
Director
Appointed 08 Dec 1997
Resigned 14 Aug 2000

LE JOLIFF, Hervé

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1971
Director
Appointed 01 Jan 2020
Resigned 06 Aug 2021

ORIOL, Gregory

Resigned
Victoria Street, LondonSW1H 0EX
Born December 1974
Director
Appointed 10 Jan 2017
Resigned 06 Aug 2021

ROBINSON, Colin Christopher

Resigned
5 Lodge Close, CardiffCF14 0UL
Born February 1947
Director
Appointed 11 Jun 1993
Resigned 18 May 2012

ROUBICEK, Ondrej

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born October 1964
Director
Appointed 18 May 2012
Resigned 19 May 2016

WHITTEN, Michael Robert

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born August 1989
Director
Appointed 13 Jan 2025
Resigned 12 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 1993
Resigned 11 Jun 1993

Persons with significant control

2

1 Active
1 Ceased
Llys Cadwyn, PontypriddCF37 4TH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Change Account Reference Date Company Current Extended
31 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
10 October 2012
MEM/ARTSMEM/ARTS
Resolution
10 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Legacy
24 February 2011
MG02MG02
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
31 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
11 January 2000
88(2)R88(2)R
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
287Change of Registered Office
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
24 October 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
225(1)225(1)
Legacy
6 October 1993
88(2)R88(2)R
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
123Notice of Increase in Nominal Capital
Legacy
7 September 1993
224224
Legacy
7 September 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
287Change of Registered Office
Incorporation Company
24 May 1993
NEWINCIncorporation