TRAINRITE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Statement of affairs

View Document

19/11/2419 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/11/2418 November 2024 Registered office address changed from Unit 36 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2024-11-18

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Termination of appointment of John Caffrey as a director on 2024-06-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048414750004

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
UNIT 36 JUBILEE ROAD
LILLYHALL WORKINGTON
WORKINGTON
CUMBRIA
CA14 4HA

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM UNIT 36 JUBILEE ROAD LILLYHALL WORKINGTON WORKINGTON CUMBRIA CA14 4HA

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/096 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: UNIT 36 JUNILEE ROAD LILLYHALL WORKINGTON WORKINGTON CUMBRIA CA14 4HA

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 1 THE BARN BRIERYDALE LANE, STAINBURN WORKINGTON CUMBRIA CA14 4UH

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED TRANRITE LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 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