Harsco Rail Limited LEATHERHEAD


Harsco Rail started in year 1970 as Private Limited Company with registration number 00977100. The Harsco Rail company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Leatherhead at Carlton House Regent Park. Postal code: KT22 7SG. Since 2009/07/01 Harsco Rail Limited is no longer carrying the name Harsco Track Technologies.

Currently there are 4 directors in the the firm, namely Christian M., Kimberly T. and David M. and others. In addition one secretary - Matthew F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harsco Rail Limited Address / Contact

Office Address Carlton House Regent Park
Office Address2 299 Kingston Road
Town Leatherhead
Post code KT22 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00977100
Date of Incorporation Tue, 14th Apr 1970
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Christian M.

Position: Director

Appointed: 10 March 2022

Kimberly T.

Position: Director

Appointed: 20 November 2020

David M.

Position: Director

Appointed: 18 July 2018

Matthew F.

Position: Director

Appointed: 01 October 2014

Matthew F.

Position: Secretary

Appointed: 01 October 2014

Joanne K.

Position: Director

Appointed: 01 December 2020

Resigned: 30 November 2022

Claus H.

Position: Director

Appointed: 20 November 2020

Resigned: 10 March 2022

Hugo V.

Position: Director

Appointed: 18 July 2018

Resigned: 31 March 2021

Andre S.

Position: Director

Appointed: 21 April 2017

Resigned: 01 May 2017

David G.

Position: Director

Appointed: 30 March 2009

Resigned: 31 March 2021

Scott J.

Position: Director

Appointed: 30 March 2009

Resigned: 16 August 2016

Salim A.

Position: Director

Appointed: 01 June 2007

Resigned: 11 July 2007

Alexander M.

Position: Director

Appointed: 30 September 2005

Resigned: 30 March 2009

Alan W.

Position: Director

Appointed: 02 September 2004

Resigned: 01 July 2014

Mark E.

Position: Secretary

Appointed: 04 June 2003

Resigned: 01 October 2014

Robert S.

Position: Director

Appointed: 10 September 2002

Resigned: 30 September 2005

Mark E.

Position: Director

Appointed: 04 July 2002

Resigned: 01 April 2018

Lawrence H.

Position: Director

Appointed: 01 May 2001

Resigned: 13 April 2005

Graham G.

Position: Secretary

Appointed: 12 June 1998

Resigned: 25 April 2003

Teresa P.

Position: Secretary

Appointed: 06 February 1998

Resigned: 12 June 1998

Michael C.

Position: Director

Appointed: 04 November 1997

Resigned: 17 June 1998

Atillia D.

Position: Secretary

Appointed: 29 March 1996

Resigned: 06 February 1998

William E.

Position: Director

Appointed: 17 October 1994

Resigned: 25 October 1996

Keith D.

Position: Secretary

Appointed: 17 October 1994

Resigned: 30 November 1995

Debbie W.

Position: Director

Appointed: 03 August 1992

Resigned: 19 July 2000

Leslie W.

Position: Director

Appointed: 29 July 1992

Resigned: 31 August 2006

Bryce R.

Position: Director

Appointed: 26 June 1992

Resigned: 31 May 2007

George N.

Position: Director

Appointed: 26 June 1992

Resigned: 25 October 1996

John H.

Position: Director

Appointed: 26 June 1992

Resigned: 17 October 1994

Stephen R.

Position: Secretary

Appointed: 26 June 1992

Resigned: 17 October 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Ballagio S.a.r.l. from L-3593 Dudelange, Luxembourg. This PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew F. This PSC and has 25-50% voting rights. Moving on, there is David G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Ballagio S.A.R.L.

100 Rue De Volmerange, L-3593 Dudelange, Grand Duchy Of Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Private Limited Liability Company
Country registered Grand Duchy Of Luxembourg
Place registered Luxembourg Register Of Commerce And Companies
Registration number B198624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew F.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 25-50% voting rights

David G.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 25-50% voting rights

Mark E.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights

Company previous names

Harsco Track Technologies July 1, 2009
Permanent Way Equipment Company (the) July 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, June 2023
Free Download (34 pages)

Company search