Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director Name | Mr Graham John Murray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Secretary Name | Ms Mai Lai Chun Mak |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mr Leslie Savory |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swalwell Close Prudhoe Northumberland NE42 6EX |
Director Name | Peter Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Royal Oak Gardens Alnwick Northumberland NE66 2DA |
Secretary Name | Simon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hagley Close Little Bowden Market Harborough Leicestershire LE16 8EJ |
Website | infrasafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 950155854 |
Telephone region | Mobile |
Registered Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Kinnair & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,714 |
Cash | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Director's details changed for Mai Lai Chun Mak on 25 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Graham John Murray on 25 October 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Mai Lai Chun Mak on 25 October 2010 (1 page) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Mai Lai Chun Mak on 25 October 2010 (1 page) |
25 November 2010 | Director's details changed for Graham John Murray on 25 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Mai Lai Chun Mak on 25 October 2010 (2 pages) |
22 December 2009 | Memorandum and Articles of Association (8 pages) |
22 December 2009 | Memorandum and Articles of Association (8 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed railsafe (holdings) LTD\certificate issued on 15/12/09
|
15 December 2009 | Company name changed railsafe (holdings) LTD\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Director's details changed for Graham John Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mai Lai Chun Mak on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mai Lai Chun Mak on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mai Lai Chun Mak on 1 October 2009 (2 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: kinnair & company aston house, redburn road newcastle upon tyne NE5 1NB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: kinnair & company aston house, redburn road newcastle upon tyne NE5 1NB (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members
|
4 November 2004 | Return made up to 25/10/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
29 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page) |
6 April 2003 | Secretary resigned (1 page) |
27 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 December 2001 | Return made up to 25/10/01; full list of members
|
20 December 2001 | Return made up to 25/10/01; full list of members
|
6 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
25 October 2000 | Incorporation (14 pages) |
25 October 2000 | Incorporation (14 pages) |