Company NameMidlands East Trains Limited
Company StatusActive
Company Number12545264
CategoryPrivate Limited Company
Incorporation Date2 April 2020(3 years, 12 months ago)
Previous NameDFT Olr13 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Liam Charles Talbot
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Secretary NameMr Matthew Philip Bentley
StatusCurrent
Appointed20 August 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Peter Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Andrew Neil MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMrs Fiona Ann White
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr David Clive Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMrs Helen Jane Pattington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Floor 8
94-98 Petty France
London
SW1H 9EA
Secretary NameStephanie Jade Cunningham
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressAlbany House Floor 8
94-98 Petty France
London
SW1H 9EA
Director NameMr Dominic Nigel Haddock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr John Macquarrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2021(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 13 June 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Floor 8
94-98 Petty France
London
SW1H 9EA

Location

Registered AddressGreat Minster House, 2nd Floor Franchise Resilience And Mobilisation Team
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

9 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 August 2022Registered office address changed from Albany House Floor 8 94-98 Petty France London SW1H 9EA United Kingdom to Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 31 August 2022 (1 page)
15 July 2022Appointment of Mr Andrew Neil Macdonald as a director on 13 June 2022 (2 pages)
12 July 2022Termination of appointment of John Macquarrie as a director on 13 June 2022 (1 page)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
17 June 2021Appointment of Mr John Macquarrie as a director on 4 June 2021 (2 pages)
17 June 2021Termination of appointment of David Clive Bennett as a director on 4 June 2021 (1 page)
12 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
(3 pages)
16 February 2021Appointment of Mr Peter Grady as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Helen Jane Pattington as a director on 16 February 2021 (1 page)
16 February 2021Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021 (2 pages)
20 August 2020Appointment of Mr Matthew Philip Bentley as a secretary on 20 August 2020 (2 pages)
15 July 2020Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020 (1 page)
2 April 2020Incorporation
Statement of capital on 2020-04-02
  • GBP 1
(40 pages)