RAILSITE LIMITED - LEATHERHEAD
Company Profile | Company Filings |
Overview
RAILSITE LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
RAILSITE LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042640. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RAILSITE LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042640. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RAILSITE LIMITED - LEATHERHEAD
This company is listed in the following categories:
61200 - Wireless telecommunications activities
61200 - Wireless telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 THE STREET
LEATHERHEAD
KT24 6AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ULTRAMAST LIMITED (until 22/11/2004)
ULTRAMAST LIMITED (until 22/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIE DIANA INNES | Secretary | 2009-10-01 | CURRENT | ||
MR PETER MICHAEL HINCHLIFFE | Feb 1959 | British | Director | 2008-06-25 | CURRENT |
MR PAUL INNES | Mar 1957 | British | Director | 2004-07-30 | CURRENT |
DR EDWARD BRENDAN MCWILLIAMS | Sep 1957 | British | Director | 2021-02-12 | CURRENT |
MR ANDREW JOHN CHARLES ELLIMAN | Mar 1964 | British | Director | 2004-07-30 | CURRENT |
JULIE CLAIRE POLLEY | Jun 1964 | British | Director | 2000-12-15 UNTIL 2001-04-11 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2003-05-15 UNTIL 2004-07-30 | RESIGNED |
RICHARD ANTHONY ROBINSON | Oct 1947 | British | Director | 2002-11-07 UNTIL 2003-02-24 | RESIGNED |
MR ALISTAIR KYNOCH RAE | Jan 1959 | British | Director | 2004-06-15 UNTIL 2004-07-30 | RESIGNED |
MR NORMAN CHARLES PORTER | Nov 1951 | British | Director | 2000-09-15 UNTIL 2001-04-11 | RESIGNED |
NEIL DAVID SUTCLIFFE | Jan 1962 | British | Director | 2001-10-22 UNTIL 2002-04-09 | RESIGNED |
BERNARD LESLIE WESTBROOK | Oct 1946 | British | Director | 2004-06-15 UNTIL 2004-07-30 | RESIGNED |
CATHERINE BERNADETTE WHEATLEY | British | Director | 2000-09-15 UNTIL 2000-12-15 | RESIGNED | |
DAVID ALEXANDER HUMPHREY | Sep 1957 | British | Director | 2004-07-30 UNTIL 2009-07-23 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 2000-07-28 UNTIL 2000-09-15 | RESIGNED | ||
PAUL FRANK WORTHINGTON | Jun 1952 | British | Secretary | 2001-04-18 UNTIL 2003-03-31 | RESIGNED |
MR STEVEN GEORGE DOWNS | Mar 1958 | Secretary | 2004-07-30 UNTIL 2005-09-07 | RESIGNED | |
MR NEIL DEWAR LEWIS | Jan 1962 | British | Secretary | 2005-09-07 UNTIL 2009-07-23 | RESIGNED |
JULIE CLAIRE POLLEY | Jun 1964 | British | Secretary | 2000-12-15 UNTIL 2001-04-18 | RESIGNED |
CATHERINE BERNADETTE WHEATLEY | British | Secretary | 2000-09-15 UNTIL 2000-12-15 | RESIGNED | |
PAUL INNES | Secretary | 2009-07-23 UNTIL 2010-11-01 | RESIGNED | ||
MR ANDREW MARK HAMILTON | Oct 1959 | British | Director | 2003-05-15 UNTIL 2003-06-30 | RESIGNED |
COMAT REGISTRARS LIMITED | Corporate Secretary | 2003-03-27 UNTIL 2003-05-15 | RESIGNED | ||
SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2003-05-15 UNTIL 2004-07-30 | RESIGNED | ||
MR EDWARD JACK COLBOURNE | Feb 1966 | British | Director | 2004-08-06 UNTIL 2009-07-23 | RESIGNED |
MR ANTHONY CUNNINGHAM | May 1948 | British | Director | 2003-06-30 UNTIL 2004-04-02 | RESIGNED |
PAUL COLIN DUFFREE | Apr 1967 | British | Director | 2002-03-23 UNTIL 2002-09-26 | RESIGNED |
MR ANDREW JOHN CHARLES ELLIMAN | Mar 1964 | British | Director | 2001-04-11 UNTIL 2003-02-24 | RESIGNED |
JOHN CHARLES ESAM | Aug 1949 | British | Director | 2001-12-01 UNTIL 2003-03-31 | RESIGNED |
PAUL MALCOLM FIRTH | Dec 1957 | British | Director | 2001-04-12 UNTIL 2001-12-01 | RESIGNED |
MR SIMON KINGSLEY OSBORNE | Jan 1948 | British | Director | 2002-09-26 UNTIL 2003-05-15 | RESIGNED |
MR PETER MICHAEL HINCHLIFFE | Feb 1959 | British | Director | 2002-04-09 UNTIL 2002-11-07 | RESIGNED |
ROBIN EDWARD ROWLINSON EVANS | Mar 1954 | British | Director | 2001-07-19 UNTIL 2002-12-19 | RESIGNED |
MR ROBERT NIGEL JOHNSON | Feb 1958 | British | Director | 2003-06-30 UNTIL 2004-06-15 | RESIGNED |
ROBERT WILLIAM KENDALL | May 1953 | British | Director | 2003-06-30 UNTIL 2004-04-15 | RESIGNED |
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Director | 2001-04-12 UNTIL 2002-03-23 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 2000-07-28 UNTIL 2000-09-15 | RESIGNED | ||
DAREN JOHN MORRIS | Mar 1970 | Director | 2001-04-11 UNTIL 2001-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew John Charles Elliman | 2016-04-06 - 2016-04-06 | 3/1964 | Leatherhead |
Ownership of shares 75 to 100 percent as firm Significant influence or control |
Railsite Holdings Limited | 2016-04-06 | Leatherhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RAILSITE LIMITED | 2023-05-16 | 31-12-2022 | 342,061 Cash 196,077 equity |
RAILSITE LIMITED | 2022-07-27 | 31-12-2021 | 408,284 Cash 258,151 equity |
Railsite Limited - Period Ending 2020-12-31 | 2021-08-27 | 31-12-2020 | £169,337 Cash £470,228 equity |
Railsite Limited - Period Ending 2019-12-31 | 2020-09-05 | 31-12-2019 | £244,712 Cash £563,984 equity |
Railsite Limited - Period Ending 2018-12-31 | 2019-09-24 | 31-12-2018 | £69,795 Cash £618,652 equity |
Railsite Limited - Period Ending 2017-12-31 | 2018-09-28 | 31-12-2017 | £109,277 Cash £590,252 equity |