Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSTOM (LITCHURCH) LIMITED
Company Information for

ALSTOM (LITCHURCH) LIMITED

LITCHURCH LANE, DERBY, DERBYSHIRE, DE24 8AD,
Company Registration Number
01712661
Private Limited Company
Active

Company Overview

About Alstom (litchurch) Ltd
ALSTOM (LITCHURCH) LIMITED was founded on 1983-04-06 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Alstom (litchurch) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALSTOM (LITCHURCH) LIMITED
 
Legal Registered Office
LITCHURCH LANE
DERBY
DERBYSHIRE
DE24 8AD
Other companies in DE24
 
Previous Names
BOMBARDIER TRANSPORTATION (HOLDINGS) UK LTD09/01/2023
Filing Information
Company Number 01712661
Company ID Number 01712661
Date formed 1983-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 03:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTOM (LITCHURCH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALSTOM (LITCHURCH) LIMITED

Current Directors
Officer Role Date Appointed
LYNN SUZANNE WEST
Company Secretary 2016-06-06
RICHARD JOHN HUNTER
Director 2015-10-01
GARRY JOHN MOWBRAY
Director 2016-10-24
KATHERINE MARI PARKES
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE DENISE STONEY
Director 2011-02-01 2016-10-03
SHARMILA SYLVESTER
Company Secretary 2014-08-12 2016-05-31
NOEL JAMES TRAVERS
Director 2014-07-03 2015-10-01
LYNN SUZANNE WEST
Company Secretary 2011-08-08 2014-08-12
FRANCESCO ALBERTO PAONESSA
Director 2013-06-21 2014-06-27
PAUL GRAHAM ROBERTS
Director 2011-12-20 2013-05-31
STEFAN GACKOWSKI
Company Secretary 2001-10-24 2011-08-08
STEFAN GACKOWSKI
Director 2009-11-02 2011-08-08
SCOTT LEE BACON
Director 2007-07-26 2011-02-01
KAREN ELIZABETH MEDHURST
Director 2005-06-16 2009-10-30
STEFAN GACKOWSKI
Director 2002-04-16 2007-07-26
MARTIN DAVID GREEN
Director 2004-05-28 2007-07-26
JONATHAN JAMES HAMPTON
Director 2005-07-08 2007-07-26
SIMON WALTER MCCLOUD
Director 2005-04-21 2007-07-26
ROGER GILES
Director 2002-12-03 2005-07-08
JOST CORNELIUS ARNSPERGER
Director 2002-12-03 2005-06-08
ANTHONY BOOTH
Director 2001-10-12 2005-04-21
PER FLEMMING STAEHR
Director 1998-01-26 2004-06-18
ANDREW ORREY
Company Secretary 1999-10-30 2001-10-24
CHRISTOPHER PETER JAMES SHEPPARD
Director 1996-03-29 2001-09-22
ADRIAN GEORGE DEAN
Company Secretary 1997-03-27 1999-10-30
ERIC DREWERY
Director 1992-01-12 1999-10-30
REINER HANS ELLENRIEDER
Director 1997-06-01 1999-10-30
ROBERT ALASTAIR NEWTON MORTON
Director 1998-04-01 1999-03-31
STIG ELLERT SVARD
Director 1996-03-29 1999-03-31
ANDREW NORRIS
Company Secretary 1996-03-29 1997-03-27
PETER LAWRENCE ALDOUS
Company Secretary 1992-01-12 1996-03-29
KJELL ALMSKOG
Director 1992-01-12 1996-03-29
THOMAS ERICSSON
Director 1992-01-12 1996-03-29
JOHN PERCIVAL WILLIAM NOTLEY
Director 1992-01-12 1996-03-29
SUNE OSCAR CARLSSON
Director 1992-01-12 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HUNTER RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2015-10-01 CURRENT 2002-05-08 Dissolved 2017-08-08
RICHARD JOHN HUNTER CLASS 345 TRAINS LIMITED Director 2015-10-01 CURRENT 1960-03-21 Dissolved 2017-12-12
RICHARD JOHN HUNTER ALSTOM ENGINEERING AND SERVICES LIMITED Director 2015-10-01 CURRENT 1988-03-25 Active
RICHARD JOHN HUNTER CROSSFLEET LIMITED Director 2015-10-01 CURRENT 1998-08-12 Active
RICHARD JOHN HUNTER PRORAIL LIMITED Director 2015-10-01 CURRENT 1977-05-24 Active
RICHARD JOHN HUNTER ALSTOM ELECTRONICS LIMITED Director 2015-10-01 CURRENT 1994-11-09 Active
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2015-10-01 CURRENT 1995-05-24 Active - Proposal to Strike off
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2015-10-01 CURRENT 1995-12-11 Active - Proposal to Strike off
RICHARD JOHN HUNTER SETML TRANSPORTATION LIMITED Director 2015-10-01 CURRENT 1995-12-15 Active - Proposal to Strike off
RICHARD JOHN HUNTER SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2015-10-01 CURRENT 1997-03-26 Active
GARRY JOHN MOWBRAY INFRASIG LIMITED Director 2018-04-19 CURRENT 2012-04-03 Active
GARRY JOHN MOWBRAY ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED Director 2016-11-08 CURRENT 2015-11-09 Active
GARRY JOHN MOWBRAY BOMBARDIER UK HOLDING LIMITED Director 2016-11-04 CURRENT 2015-08-19 Active
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2016-10-24 CURRENT 2002-05-08 Dissolved 2017-08-08
GARRY JOHN MOWBRAY CLASS 345 TRAINS LIMITED Director 2016-10-24 CURRENT 1960-03-21 Dissolved 2017-12-12
GARRY JOHN MOWBRAY CROSSFLEET LIMITED Director 2016-10-24 CURRENT 1998-08-12 Active
GARRY JOHN MOWBRAY PRORAIL LIMITED Director 2016-10-24 CURRENT 1977-05-24 Active
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2016-10-24 CURRENT 1995-05-24 Active - Proposal to Strike off
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2016-10-24 CURRENT 1995-12-11 Active - Proposal to Strike off
GARRY JOHN MOWBRAY SETML TRANSPORTATION LIMITED Director 2016-10-24 CURRENT 1995-12-15 Active - Proposal to Strike off
GARRY JOHN MOWBRAY SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2016-10-24 CURRENT 1997-03-26 Active
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2016-06-06 CURRENT 2002-05-08 Dissolved 2017-08-08
KATHERINE MARI PARKES CLASS 345 TRAINS LIMITED Director 2016-06-06 CURRENT 1960-03-21 Dissolved 2017-12-12
KATHERINE MARI PARKES CROSSFLEET LIMITED Director 2016-06-06 CURRENT 1998-08-12 Active
KATHERINE MARI PARKES PRORAIL LIMITED Director 2016-06-06 CURRENT 1977-05-24 Active
KATHERINE MARI PARKES ALSTOM ELECTRONICS LIMITED Director 2016-06-06 CURRENT 1994-11-09 Active
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2016-06-06 CURRENT 1995-05-24 Active - Proposal to Strike off
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2016-06-06 CURRENT 1995-12-11 Active - Proposal to Strike off
KATHERINE MARI PARKES SETML TRANSPORTATION LIMITED Director 2016-06-06 CURRENT 1995-12-15 Active - Proposal to Strike off
KATHERINE MARI PARKES SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2016-06-06 CURRENT 1997-03-26 Active
KATHERINE MARI PARKES ALSTOM ENGINEERING AND SERVICES LIMITED Director 2016-05-24 CURRENT 1988-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Purchase of own shares
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-25CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-09Company name changed bombardier transportation (holdings) uk LTD\certificate issued on 09/01/23
2023-01-09CERTNMCompany name changed bombardier transportation (holdings) uk LTD\certificate issued on 09/01/23
2022-12-05AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-28Notification of Alstom as a person with significant control on 2022-09-15
2022-09-28CESSATION OF BOMBARDIER TRANSPORTATION (GLOBAL HOLDINGS) UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC07CESSATION OF BOMBARDIER TRANSPORTATION (GLOBAL HOLDINGS) UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC02Notification of Alstom as a person with significant control on 2022-09-15
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES RAWDING
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-06-07AP01DIRECTOR APPOINTED MR. OLIVIER MARIUS POL GUILLOT
2021-05-26AP01DIRECTOR APPOINTED MR. NICHOLAS PAUL CROSSFIELD
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYRNE
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARI PARKES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-01-20SH0122/12/20 STATEMENT OF CAPITAL GBP 490948173
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR MATTHEW BYRNE
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUFTON
2019-10-02AP03Appointment of Mrs. Christina Ghislaine Hakes as company secretary on 2019-09-30
2019-10-02TM02Termination of appointment of Lynn Suzanne West on 2019-09-29
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES RAWDING
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2019-03-15AP01DIRECTOR APPOINTED MR PHILIP HUFTON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HUNTER
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 480948173
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR. GARRY JOHN MOWBRAY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE DENISE STONEY
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP03Appointment of Ms Lynn Suzanne West as company secretary on 2016-06-06
2016-06-20AP01DIRECTOR APPOINTED MS KATHERINE MARI PARKES
2016-06-20TM02Termination of appointment of Sharmila Sylvester on 2016-05-31
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SUZANNE WEST
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 480948173
2016-01-26AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-26AD02Register inspection address changed from The Maltsters Building 2nd Floor Wetmore Road Burton on Trent Staffordshire DE14 1LS to C/O Company Secretary Bombardier Transportation Uk Limited Litchurch Lane Derby DE24 8AD
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD JOHN HUNTER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL JAMES TRAVERS
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 480948173
2015-02-16AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AP03Appointment of Mrs Sharmila Sylvester as company secretary on 2014-08-12
2014-08-12TM02Termination of appointment of Lynn Suzanne West on 2014-08-12
2014-07-03AP01DIRECTOR APPOINTED MR NOEL TRAVERS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAONESSA
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 480948173
2014-02-03AR0112/01/14 FULL LIST
2013-10-28SH20STATEMENT BY DIRECTORS
2013-10-28SH1928/10/13 STATEMENT OF CAPITAL GBP 480948173
2013-10-28CAP-SSSOLVENCY STATEMENT DATED 14/10/13
2013-10-28RES13CANCEL SHARE PREM A/C 14/10/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR FRANCIS ALBERTO PAONESSA
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2013-02-06AR0112/01/13 FULL LIST
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTON
2012-02-08AR0112/01/12 FULL LIST
2012-02-08AD02SAIL ADDRESS CHANGED FROM: THE MALTSTERS BUILDING 2ND FLOOR WETMORE ROAD BUROTN ON TRENT STAFFORDSHIRE DE14 1LS
2012-01-10AP01DIRECTOR APPOINTED PAUL GRAHAM ROBERTS
2011-09-16AD02SAIL ADDRESS CREATED
2011-08-26AP03SECRETARY APPOINTED LYNN SUZANNE WEST
2011-08-26AP01DIRECTOR APPOINTED LYNN SUZANNE WEST
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GACKOWSKI
2011-07-28RES13RECEIVE ACCOUNTS AND DIRECTORS' REPORT, RE-APPOINT AUDITORS 22/07/2011
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0112/01/11 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED JANE DENISE STONEY
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BACON
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BACON / 12/01/2010
2010-04-21AR0112/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STAFFORD WALTON / 12/01/2010
2010-01-21MEM/ARTSARTICLES OF ASSOCIATION
2010-01-21RES13REDUCTION AFTER RE-DENOMINATION 15/12/2009
2010-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-15RES01ADOPT ARTICLES 17/12/2009
2010-01-15RES01ADOPT ARTICLES 17/12/2009
2010-01-15RES13CONS SHARES,CONV SHARES 17/12/2009
2010-01-15SH0217/12/09 STATEMENT OF CAPITAL GBP 280948173.0
2010-01-15SH1515/01/10 STATEMENT OF CAPITAL GBP 280948173
2010-01-15RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 15/12/2009
2010-01-15RES 17RESOLUTION TO REDENOMINATE SHARES 15/12/2009
2010-01-15SH1415/12/09 STATEMENT OF CAPITAL GBP 280954301.79
2010-01-15SH0118/12/09 STATEMENT OF CAPITAL GBP 480948173
2010-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN FRANCISZEK GACKOWSKI / 02/11/2009
2009-12-16AP01DIRECTOR APPOINTED STEFAN GACKOWSKI
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MEDHURST
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-30RES13APPOINT AUDITORS 31/12/2008
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BACON / 22/01/2009
2009-02-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BACON / 20/01/2009
2008-06-20RES13RE-APPOINTMENT OF AUDITORS & COMPANY BUSINESS 11/06/2008
2008-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-14363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-09123NC INC ALREADY ADJUSTED 20/12/07
2008-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-09RES04£ NC 200000000/600000000 20
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock




Licences & Regulatory approval
We could not find any licences issued to ALSTOM (LITCHURCH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALSTOM (LITCHURCH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSTOM (LITCHURCH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 30200 - Manufacture of railway locomotives and rolling stock

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALSTOM (LITCHURCH) LIMITED

Intangible Assets
Patents
We have not found any records of ALSTOM (LITCHURCH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTOM (LITCHURCH) LIMITED
Trademarks
We have not found any records of ALSTOM (LITCHURCH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTOM (LITCHURCH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30200 - Manufacture of railway locomotives and rolling stock) as ALSTOM (LITCHURCH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSTOM (LITCHURCH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTOM (LITCHURCH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALSTOM (LITCHURCH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.