Background WavePink WaveYellow Wave

ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED (03049042)

ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED (03049042) is a dissolved UK company. incorporated on 24 April 1995. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED has been registered for 30 years.

Company Number
03049042
Status
dissolved
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
Woodcote Grove, Epsom, KT18 5BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED

ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED is an dissolved company incorporated on 24 April 1995 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

dissolved

Active since 30 years ago

Company No

03049042

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 September 2024 (1 year ago)
Submitted on 3 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

INTERFLEET HOLDINGS LIMITED
From: 15 April 1996To: 12 October 2023
BROOMCO (909) LIMITED
From: 24 April 1995To: 15 April 1996
Contact
Address

Woodcote Grove Ashley Road Epsom, KT18 5BW,

Previous Addresses

Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England
From: 4 January 2016To: 13 June 2018
Interfleet House Pride Parkway, Pride Park Derby Derbyshire DE24 8HX
From: 24 April 1995To: 4 January 2016
Timeline

31 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Capital Update
Dec 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2024
DS01DS01
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
12 December 2024
CAP-SSCAP-SS
Legacy
12 December 2024
SH20SH20
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
13 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Auditors Resignation Company
20 March 2013
AUDAUD
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Resolution
2 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Legacy
30 July 2007
88(2)R88(2)R
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
169169
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 2002
AUDAUD
Accounts With Accounts Type Group
10 December 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
122122
Legacy
26 October 2000
122122
Legacy
28 September 2000
169169
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
19 August 1996
288288
Memorandum Articles
12 June 1996
MEM/ARTSMEM/ARTS
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
225(1)225(1)
Certificate Change Of Name Company
12 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1995
287Change of Registered Office
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Incorporation Company
24 April 1995
NEWINCIncorporation