Company NameRailsafe Systems Limited
DirectorsMai Lai Chun Mak and Graham John Murray
Company StatusActive
Company Number04096639
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Previous NameRailsafe (Holdings) Ltd

Business Activity

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

Directors

Director NameMs Mai Lai Chun Mak
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 years, 5 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr Graham John Murray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 years, 5 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameMs Mai Lai Chun Mak
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 years, 5 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr Leslie Savory
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Swalwell Close
Prudhoe
Northumberland
NE42 6EX
Director NamePeter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Royal Oak Gardens
Alnwick
Northumberland
NE66 2DA
Secretary NameSimon Ward
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Hagley Close
Little Bowden
Market Harborough
Leicestershire
LE16 8EJ

Contact

Websiteinfrasafe.co.uk
Email address[email protected]
Telephone07 950155854
Telephone regionMobile

Location

Registered AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Kinnair & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,714
Cash£100

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 Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

25 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Director's details changed for Mai Lai Chun Mak on 25 October 2010 (2 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Graham John Murray on 25 October 2010 (2 pages)
25 November 2010Secretary's details changed for Mai Lai Chun Mak on 25 October 2010 (1 page)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Mai Lai Chun Mak on 25 October 2010 (1 page)
25 November 2010Director's details changed for Graham John Murray on 25 October 2010 (2 pages)
25 November 2010Director's details changed for Mai Lai Chun Mak on 25 October 2010 (2 pages)
22 December 2009Memorandum and Articles of Association (8 pages)
22 December 2009Memorandum and Articles of Association (8 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed railsafe (holdings) LTD\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
15 December 2009Company name changed railsafe (holdings) LTD\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
15 December 2009Change of name notice (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Director's details changed for Graham John Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mai Lai Chun Mak on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mai Lai Chun Mak on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mai Lai Chun Mak on 1 October 2009 (2 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 November 2007Return made up to 25/10/07; full list of members (2 pages)
15 November 2007Return made up to 25/10/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 July 2007Registered office changed on 11/07/07 from: kinnair & company aston house, redburn road newcastle upon tyne NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: kinnair & company aston house, redburn road newcastle upon tyne NE5 1NB (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 25/10/05; full list of members (2 pages)
21 November 2005Return made up to 25/10/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
4 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Return made up to 25/10/03; full list of members (7 pages)
29 December 2003Return made up to 25/10/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Registered office changed on 06/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page)
6 April 2003Secretary resigned (1 page)
27 October 2002Return made up to 25/10/02; full list of members (7 pages)
27 October 2002Return made up to 25/10/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 December 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 October 2000Incorporation (14 pages)
25 October 2000Incorporation (14 pages)