You are here: bizstats.co.uk > a-z index > E list > EO list

Eom Rail LLP FARNHAM


Founded in 2010, Eom Rail LLP, classified under reg no. OC358182 is an active company. Currently registered at Sandy Farm Business Centre Sands Road GU10 1PX, Farnham the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the RG21 6XR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1115977 . It is located at Crossways, Stephenson Road, Basingstoke with a total of 10 carsand 16 trailers. It has two locations in the UK.

Eom Rail LLP Address / Contact

Office Address Sandy Farm Business Centre Sands Road
Office Address2 The Sands
Town Farnham
Post code GU10 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC358182
Date of Incorporation Fri, 24th Sep 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

Martin C.

Position: LLP Designated Member

Appointed: 24 September 2010

Julie C.

Position: LLP Designated Member

Appointed: 24 September 2010

Paul B.

Position: LLP Member

Appointed: 03 January 2017

Resigned: 30 June 2018

Ellie C.

Position: LLP Designated Member

Appointed: 26 September 2016

Resigned: 17 November 2018

Clinton M.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 31 December 2016

Colin S.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 31 March 2015

Joanna C.

Position: LLP Member

Appointed: 01 September 2012

Resigned: 31 May 2014

Mary M.

Position: LLP Member

Appointed: 13 August 2012

Resigned: 31 July 2015

Del-Wayne S.

Position: LLP Member

Appointed: 30 April 2012

Resigned: 31 May 2013

Luke H.

Position: LLP Member

Appointed: 30 January 2012

Resigned: 30 June 2018

Glenn V.

Position: LLP Member

Appointed: 02 December 2011

Resigned: 04 May 2012

Stephen W.

Position: LLP Member

Appointed: 26 July 2011

Resigned: 30 June 2018

Carl B.

Position: LLP Member

Appointed: 25 June 2011

Resigned: 31 October 2011

Marc H.

Position: LLP Member

Appointed: 25 June 2011

Resigned: 30 June 2018

Paul B.

Position: LLP Member

Appointed: 01 June 2011

Resigned: 18 September 2013

Michael P.

Position: LLP Member

Appointed: 01 February 2011

Resigned: 10 October 2011

Tony H.

Position: LLP Member

Appointed: 01 February 2011

Resigned: 10 June 2011

Benoit D.

Position: LLP Member

Appointed: 01 February 2011

Resigned: 31 December 2013

Carol S.

Position: LLP Member

Appointed: 01 February 2011

Resigned: 30 June 2018

Total Solutions (southern) Limited

Position: Corporate LLP Member

Appointed: 24 September 2010

Resigned: 30 June 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Julie C. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Martin C. This PSC and has 25-50% voting rights. Then there is Julie C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Julie C.

Notified on 20 September 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Martin C.

Notified on 19 September 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Julie C.

Notified on 19 September 2016
Ceased on 20 September 2018
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Transport Operator Data

Crossways
Address Stephenson Road
City Basingstoke
Post code RG21 6XR
Vehicles 2
Trailers 1
Membury Airfield Industrial Estate
Address Lambourn Woodlands
City Hungerford
Post code RG17 7TJ
Vehicles 8
Trailers 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (7 pages)

Company search