Company NameBEMA Rail Training Academy Limited
Company StatusActive
Company Number08024383
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Anthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameMr Ian Philip Cole-Wilkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMrs Liza Diane Lesley Gratton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMr Mark Anthony Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Perryfields
Crewe
CW1 4TA

Contact

Websitewww.bemarailtraining.co.uk/
Telephone01270 501821
Telephone regionCrewe

Location

Registered Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

26 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 October 2019Appointment of Mr Anthony Paul Shipley as a director on 8 October 2019 (2 pages)
8 October 2019Termination of appointment of Mark Anthony Scott as a director on 8 October 2019 (1 page)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 August 2018Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 April 2018Cessation of Bernard Kenneth Goodchild as a person with significant control on 4 November 2016 (1 page)
20 April 2018Notification of Beaver Mangement Services Ltd as a person with significant control on 4 November 2016 (2 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 January 2018Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
25 July 2017Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 October 2016Registered office address changed from Unit 6 Brierley Business Centre Mirion St Crewe CW1 2AZ to Royal Whitehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from Unit 6 Brierley Business Centre Mirion St Crewe CW1 2AZ to Royal Whitehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB on 21 October 2016 (2 pages)
25 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(14 pages)
3 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(14 pages)
1 July 2014Annual return made up to 10 April 2013 with a full list of shareholders (14 pages)
1 July 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 July 2014Annual return made up to 10 April 2013 with a full list of shareholders (14 pages)
1 July 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 July 2014Restoration by order of the court (4 pages)
1 July 2014Restoration by order of the court (4 pages)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)