L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistration of charge 039394270010, created on 2025-06-27

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/01/257 January 2025 Appointment of Ms Sara Fay Rolli as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Brian Hague Kelly as a director on 2024-12-31

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Emma Louise Ronayne as a director on 2024-05-07

View Document

05/04/245 April 2024 Termination of appointment of Suzanne Roberts as a director on 2024-03-28

View Document

04/03/244 March 2024 Termination of appointment of Peter David Vaughan Jones as a director on 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Brian Hague Kelly as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of John Francis Kasel as a director on 2024-01-30

View Document

24/01/2424 January 2024 Appointment of Emma Patricia Boura as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Second filing for the appointment of Mr John Francis Kasel as a director

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registration of charge 039394270008, created on 2022-09-13

View Document

05/05/225 May 2022 Registration of charge 039394270007, created on 2022-05-03

View Document

25/01/2225 January 2022 Appointment of Mr Sean Reilly as a director on 2022-01-24

View Document

20/01/2220 January 2022 Termination of appointment of James Michael Kempton as a director on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039394270004

View Document

09/05/199 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/199 May 2019 ADOPT ARTICLES 18/04/2019

View Document

08/05/198 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 600.00

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039394270003

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY AMELIA BECK

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN PARADISE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BALE

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED DR MARTYN GREGORY ALAN PARADISE

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MS AMELIA BECK

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBY FOSTER

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY DEBBY FOSTER

View Document

09/04/159 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID VAUGHAN JONES / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID J RUSSO / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID J RUSSO / 09/01/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS DEBBY FOSTER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANCILLA

View Document

06/01/146 January 2014 SECRETARY APPOINTED MS DEBBY FOSTER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH CANCILLA

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED GARY PAUL BALE

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BALE

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAUER

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS PAPAZOGLOU

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED JOHN FRANCIS KASEL

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED GARY PAUL BALE

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED SUZANNE ROBERTS

View Document

21/01/1321 January 2013 Appointment of John Francis Kasel as a director

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED L.B. FOSTER RAIL PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED PORTEC RAIL PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ROBERT BAUER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR STAN HASSELBUSCH

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM STAMFORD STREET SHEFFIELD S9 2TX

View Document

15/12/1115 December 2011 AUDITOR'S RESIGNATION

View Document

20/09/1120 September 2011 SECRETARY APPOINTED JOSEPH S. CANCILLA

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / & CEO STAN H HASSELBUSCH / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED & CEO STAN H HASSELBUSCH

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED DAVID J RUSSO

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED JOSEPH S CANCILLA

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROBERTS

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BALE

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY ELLIOTT

View Document

18/04/1118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL BALE / 06/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAROSINSKI

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MRS SUZANNE ROBERTS

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS PAPAZOGLOU / 03/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BUTLER / 03/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAROSINSKI / 03/03/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER BUTLER

View Document

14/09/0914 September 2009 GBP SR 75000@1

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR GARY MICHAEL ELLIOTT

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR RICHARD JAROSINSKI

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 29/06/2009

View Document

26/03/0926 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 03/03/2009

View Document

11/06/0811 June 2008 GBP SR 50000@1

View Document

11/06/0811 June 2008 GBP SR 200000@1

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM LL14 6UY

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 31/12/05

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 SHARES AGREEMENT OTC

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 £ NC 100/709000 31/12

View Document

24/02/0624 February 2006 NC INC ALREADY ADJUSTED 31/12/05

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 AUDITOR'S RESIGNATION

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED TORVALE FISHER 2000 LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 COMPANY NAME CHANGED PORTEC 2000 LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: FIRST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

03/03/003 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company