Company NameFirst Rail Support Limited
Company StatusDissolved
Company Number04340740
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mark Scholey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Petre Court, Petre Road Clayton Business Pa
Clayton Le Moors
Accrington
BB5 5HY
Director NameMrs Julia Michelle White
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(14 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Time Technology Park Blackburn Road
Simonstone
Burnley
BB12 7TG
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed29 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Paul Desmond Patrick Furze Waddock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chaseville Park Road
Winchmore Hill
London
N21 1PE
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed14 January 2005(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael Thomas Davies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(14 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 20 Time Technology Park Blackburn Road
Simonstone
Burnley
BB12 7TG
Secretary NameMr Michael Hampson
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Firstgroup Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Andrew Mark Scholey as a director on 21 November 2022 (1 page)
25 November 2022Appointment of Mr Colin Brown as a director on 21 November 2022 (2 pages)
25 November 2022Termination of appointment of Julia Michelle White as a director on 21 November 2022 (1 page)
25 November 2022Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
6 October 2020Director's details changed for Mr Andrew Mark Scholey on 5 October 2020 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
8 August 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
13 December 2016Termination of appointment of Michael Thomas Davies as a director on 7 December 2016 (1 page)
13 December 2016Appointment of Mrs Julia Michelle White as a director on 8 December 2016 (2 pages)
13 December 2016Termination of appointment of Michael Thomas Davies as a director on 7 December 2016 (1 page)
13 December 2016Appointment of Mrs Julia Michelle White as a director on 8 December 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 October 2016Appointment of Mr Michael Hampson as a secretary on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Michael Hampson as a secretary on 3 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
7 June 2016Statement of company's objects (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 June 2016Statement of company's objects (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
20 May 2016Appointment of Mr Michael Thomas Davies as a director on 13 May 2016 (2 pages)
20 May 2016Appointment of Mr Andrew Mark Scholey as a director on 13 May 2016 (2 pages)
20 May 2016Termination of appointment of David Clement Gausby as a director on 13 May 2016 (1 page)
20 May 2016Appointment of Mr Andrew Mark Scholey as a director on 13 May 2016 (2 pages)
20 May 2016Termination of appointment of Nicholas Keith Chevis as a director on 13 May 2016 (1 page)
20 May 2016Termination of appointment of Andrew Mark James as a director on 13 May 2016 (1 page)
20 May 2016Termination of appointment of David Clement Gausby as a director on 13 May 2016 (1 page)
20 May 2016Appointment of Mr Michael Thomas Davies as a director on 13 May 2016 (2 pages)
20 May 2016Termination of appointment of Andrew Mark James as a director on 13 May 2016 (1 page)
20 May 2016Termination of appointment of Nicholas Keith Chevis as a director on 13 May 2016 (1 page)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 June 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 23 June 2010 (1 page)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
17 December 2009Appointment of David Clement Gausby as a director (3 pages)
17 December 2009Appointment of Andrew Mark James as a director (3 pages)
17 December 2009Appointment of David Clement Gausby as a director (3 pages)
17 December 2009Appointment of Andrew Mark James as a director (3 pages)
11 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
11 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
14 January 2009Return made up to 14/12/08; full list of members (6 pages)
14 January 2009Return made up to 14/12/08; full list of members (6 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 14/12/07; full list of members (6 pages)
7 May 2008Return made up to 14/12/07; full list of members (6 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 January 2007Return made up to 14/12/06; full list of members (6 pages)
27 January 2007Return made up to 14/12/06; full list of members (6 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 January 2006Return made up to 14/12/05; full list of members (7 pages)
5 January 2006Return made up to 14/12/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 February 2003Company name changed first/keolis northern holdings l imited\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed first/keolis northern holdings l imited\certificate issued on 07/02/03 (2 pages)
21 January 2003Return made up to 14/12/02; full list of members (7 pages)
21 January 2003Return made up to 14/12/02; full list of members (7 pages)
23 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
26 February 2002Company name changed quayshelfco 899 LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed quayshelfco 899 LIMITED\certificate issued on 26/02/02 (2 pages)
14 December 2001Incorporation (20 pages)
14 December 2001Incorporation (20 pages)