Background WavePink WaveYellow Wave

UK RAIL MAINTENANCE LTD (08705519)

UK RAIL MAINTENANCE LTD (08705519) is an active UK company. incorporated on 25 September 2013. with registered office in Louth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). UK RAIL MAINTENANCE LTD has been registered for 12 years. Current directors include MENGEL, Kristian Haugaard, WINTER, Mark David.

Company Number
08705519
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Clark Hearsey Fairfield Enterprese Centre Lincoln Way, Louth, LN11 0LS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
MENGEL, Kristian Haugaard, WINTER, Mark David
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK RAIL MAINTENANCE LTD

UK RAIL MAINTENANCE LTD is an active company incorporated on 25 September 2013 with the registered office located in Louth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). UK RAIL MAINTENANCE LTD was registered 12 years ago.(SIC: 52219)

Status

active

Active since 12 years ago

Company No

08705519

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Clark Hearsey Fairfield Enterprese Centre Lincoln Way Fairfield Industrial Estate Louth, LN11 0LS,

Previous Addresses

Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England
From: 18 November 2015To: 15 January 2016
Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
From: 25 September 2013To: 18 November 2015
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MENGEL, Kristian Haugaard

Active
LondonW8 5JE
Born June 1973
Director
Appointed 14 Sept 2016

WINTER, Mark David

Active
Bury St EdmundsIP33 1EQ
Born November 1961
Director
Appointed 11 Mar 2025

SMITH, Geoffrey Dennis

Resigned
Coppice View, MaidstoneME14 5TX
Born August 1952
Director
Appointed 25 Sept 2013
Resigned 14 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Kristian Haugaard Mengel

Active
LondonW8 5JE
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016

Mr Geoffrey Dennis Smith

Ceased
Weavering, MaidstoneME14 5TX
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Incorporation Company
25 September 2013
NEWINCIncorporation