Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAIL STAFF TRAVEL LIMITED
Company Information for

RAIL STAFF TRAVEL LIMITED

FIRST FLOOR NORTH, 1 PUDDLE DOCK, LONDON, EC4V 3DS,
Company Registration Number
03069020
Private Limited Company
Active

Company Overview

About Rail Staff Travel Ltd
RAIL STAFF TRAVEL LIMITED was founded on 1995-06-12 and has its registered office in London. The organisation's status is listed as "Active". Rail Staff Travel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAIL STAFF TRAVEL LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH
1 PUDDLE DOCK
LONDON
EC4V 3DS
Other companies in EC1A
 
Filing Information
Company Number 03069020
Company ID Number 03069020
Date formed 1995-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB679204903  
Last Datalog update: 2024-01-07 03:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAIL STAFF TRAVEL 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 RAIL STAFF TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LYNN
Company Secretary 2016-09-07
ALAN JOHN DEBOO
Director 1995-07-11
JULIAN DENVIR MOLYNEUX DRURY
Director 2018-07-09
GEORGE LYNN
Director 2013-11-21
ANDREW BRIAN MEADOWS
Director 2001-09-17
ANGELA NICHOLSON
Director 2013-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BRIAN COBBE
Director 2006-11-16 2018-01-19
DAVID CLEMENT GAUSBY
Director 2013-12-03 2016-11-24
CHRISTOPHER JOHN YELLAND
Company Secretary 1996-10-30 2016-09-07
ALEC DEREK MCTAVISH
Director 1996-07-19 2013-12-18
CHRISTOPHER LESLIE WADE
Director 2008-09-09 2013-09-27
GRAHAM CHARLES ECCLES
Director 1999-02-23 2006-03-01
KENNETH BIRD
Director 1996-10-30 2001-04-25
JAMES CHARLES MELLISH GORDON
Director 1996-10-30 1999-03-25
ANDREW JOHN COOPER
Director 1995-07-11 1998-12-14
PETER GRAHAM HEWETT
Company Secretary 1995-06-12 1996-10-30
DAVID GARTH GRIFFIN-SMITH
Director 1995-06-12 1996-10-30
PETER GRAHAM HEWETT
Director 1995-06-12 1996-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DENVIR MOLYNEUX DRURY TRENITALIA C2C LIMITED Director 2014-08-18 CURRENT 2012-01-04 Active
GEORGE LYNN ATOC LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active
GEORGE LYNN RDG 2 LIMITED Director 2014-04-23 CURRENT 2012-08-10 Active
GEORGE LYNN RDG 1 LIMITED Director 2014-04-23 CURRENT 2012-08-10 Active
GEORGE LYNN STRATEGIC CFO LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active - Proposal to Strike off
GEORGE LYNN CRAWFORD LYNN LIMITED Director 2005-12-08 CURRENT 2005-10-17 Active
ANDREW BRIAN MEADOWS MERSEYRAIL ELECTRICS 2002 LIMITED Director 2017-07-12 CURRENT 2002-01-21 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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Puddle Dock First Floor, 1 Puddle Dock London EC4V 3DS England
2023-07-05DIRECTOR APPOINTED MR DAVID ANDREW HORNE
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 200-202 Part Second Floor Aldersgate Street London EC1A 4HD
2023-02-03DIRECTOR APPOINTED MR SIMON PAUL WRIGHT
2023-01-18APPOINTMENT TERMINATED, DIRECTOR OLA OGUN
2022-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN DEBOO
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR SIMON ALEXANDER MOORHEAD
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STARR
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30CH01Director's details changed for Mr Julian Denvir Molyneux Drury on 2020-09-30
2020-08-12AP01DIRECTOR APPOINTED MR MARK JULIAN HOPWOOD
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-10-01TM02Termination of appointment of George Lynn on 2018-09-28
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LYNN
2018-08-31AP01DIRECTOR APPOINTED MRS JACQUELINE STARR
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA NICHOLSON
2018-08-15AP01DIRECTOR APPOINTED MR OLA OGUN
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-09AP01DIRECTOR APPOINTED MR JULIAN DENVIR MOLYNEUX DRURY
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN MEADOWS / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NICHOLSON / 01/05/2018
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN COBBE
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26PSC02Notification of Atoc Limited as a person with significant control on 2016-06-16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP .8
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENT GAUSBY
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07AP03Appointment of Mr George Lynn as company secretary on 2016-09-07
2016-09-07TM02Termination of appointment of Christopher John Yelland on 2016-09-07
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP .8
2016-06-16AR0113/06/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP .76
2015-06-24AR0113/06/15 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP .76
2014-06-19AR0113/06/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCTAVISH
2013-12-06AP01DIRECTOR APPOINTED MR DAVID CLEMENT GAUSBY
2013-11-25AP01DIRECTOR APPOINTED ANGELA NICHOLSON
2013-11-25AP01DIRECTOR APPOINTED MR GEORGE LYNN
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 40 BERNARD STREET LONDON WC1N 1BY
2013-06-19AR0113/06/13 NO CHANGES
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AR0115/06/12 FULL LIST
2012-01-11MISCSECTION 519
2011-12-06AUDAUDITOR'S RESIGNATION
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0117/06/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23AR0118/06/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN MEADOWS / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN COBBE / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WADE / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DEBOO / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DEREK MCTAVISH / 18/11/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288aDIRECTOR APPOINTED CHRISTOPHER LESLIE WADE
2008-07-03363sRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-11-08363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS; AMEND
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363sRETURN MADE UP TO 12/06/05; CHANGE OF MEMBERS
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-06-27AUDAUDITOR'S RESIGNATION
2001-09-20288aNEW DIRECTOR APPOINTED
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-10363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-02288bDIRECTOR RESIGNED
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-07363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-04-07288bDIRECTOR RESIGNED
1999-03-08288cDIRECTOR'S PARTICULARS CHANGED
1999-03-03288aNEW DIRECTOR APPOINTED
1998-12-22288bDIRECTOR RESIGNED
1998-10-13WRES01ADOPT MEM AND ARTS 25/09/98
1998-10-05WRES01ADOPT MEM AND ARTS 25/09/98
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-07363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52212 - Operation of rail passenger facilities at railway stations



Licences & Regulatory approval
We could not find any licences issued to RAIL STAFF TRAVEL 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 RAIL STAFF TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAIL STAFF TRAVEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.587
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 49100 - Passenger rail transport, interurban

Intangible Assets
Patents
We have not found any records of RAIL STAFF TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAIL STAFF TRAVEL LIMITED
Trademarks
We have not found any records of RAIL STAFF TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAIL STAFF TRAVEL 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 (49100 - Passenger rail transport, interurban) as RAIL STAFF TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAIL STAFF TRAVEL 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 RAIL STAFF TRAVEL 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 RAIL STAFF TRAVEL 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.