Company Name3RD Rail Limited
DirectorRobert James Burgess
Company StatusActive
Company Number08463013
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert James Burgess
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Ian Edward Mason
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL

Contact

Website3rdrailclothing.co.uk
Email address[email protected]
Telephone020 72310866
Telephone regionLondon

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Edward Mason
50.00%
Ordinary
50 at £1Robert James Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,826
Cash£61,931
Current Liabilities£157,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

12 June 2013Delivered on: 17 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 August 2021Cessation of Ian Edward Mason as a person with significant control on 11 August 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
18 August 2021Termination of appointment of Ian Edward Mason as a director on 11 August 2021 (1 page)
5 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Director's details changed for Mr. Robert James Burgess on 8 August 2019 (2 pages)
9 August 2019Change of details for Mr. Robert James Burgess as a person with significant control on 8 August 2019 (2 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
10 August 2015Director's details changed for Mr Robert James Burgess on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Robert James Burgess on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Robert James Burgess on 6 August 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
17 June 2013Registration of charge 084630130001 (17 pages)
17 June 2013Registration of charge 084630130001 (17 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)