Company NameRolling Stock Design Centre Limited
DirectorMatthew Bruce Burrow
Company StatusActive
Company Number09003458
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Matthew Bruce Burrow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Rubicon 51 Norman Road
Greenwich
London
SE10 9QB
Director NameMr Alan Blair Harding
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPulman Cooperrabart House Pant Industrial Estate
Dowlais
Merthyr Tydfil
Mid Glamorgan
CF48 2SR
Wales

Location

Registered AddressNo 1 The Rubicon 51 Norman Road
Greenwich
London
SE10 9QB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

65 at £1Holdtrade (Uk) LTD
65.00%
Ordinary
35 at £1Hba Rail LTD
35.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
26 March 2021Termination of appointment of Alan Blair Harding as a director on 26 March 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 May 2020Change of details for Holdtrade (Uk) Ltd as a person with significant control on 22 April 2017 (2 pages)
28 May 2020Change of details for Holdtrade (Uk) Ltd as a person with significant control on 5 February 2020 (2 pages)
28 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
5 February 2020Registered office address changed from 99-105 Stanstead Road London SE23 1HH to No 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB on 5 February 2020 (2 pages)
5 February 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
16 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
29 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)