You are here: bizstats.co.uk > a-z index > 4 list

4-rail Services Limited LONDON


Founded in 1996, 4-rail Services, classified under reg no. 03256863 is an active company. Currently registered at Unit 3 Metro Centre NW10 7PA, London the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 31st October 1996 4-rail Services Limited is no longer carrying the name Overbray.

At the moment there are 4 directors in the the firm, namely Joel B., Barbara H. and Ian G. and others. In addition one secretary - Barbara H. - is with the company. At the moment 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.

4-rail Services Limited Address / Contact

Office Address Unit 3 Metro Centre
Office Address2 Britannia Way Park Royal
Town London
Post code NW10 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256863
Date of Incorporation Mon, 30th Sep 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Joel B.

Position: Director

Appointed: 02 February 2023

Barbara H.

Position: Secretary

Appointed: 01 January 2007

Barbara H.

Position: Director

Appointed: 01 January 2007

Ian G.

Position: Director

Appointed: 25 September 2001

Simon H.

Position: Director

Appointed: 01 April 1997

Julian H.

Position: Director

Appointed: 02 January 2003

Resigned: 31 December 2006

Julian H.

Position: Secretary

Appointed: 30 April 1999

Resigned: 31 December 2006

Norma M.

Position: Secretary

Appointed: 24 October 1996

Resigned: 30 April 1999

Stephen M.

Position: Director

Appointed: 24 October 1996

Resigned: 20 May 1999

Irene H.

Position: Nominee Secretary

Appointed: 30 September 1996

Resigned: 24 October 1996

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 30 September 1996

Resigned: 24 October 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Simon H. This PSC and has 75,01-100% shares.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Overbray October 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 287 4541 763 6171 188 5971 183 5521 238 5551 029 429952 3211 083 830
Current Assets4 524 8593 176 0072 410 7162 175 5622 177 8422 404 9922 257 8362 328 714
Debtors390 573912 025668 859538 202473 6671 048 130885 465741 396
Net Assets Liabilities3 308 9223 508 9733 631 1553 462 6883 674 6384 066 3954 332 3364 629 922
Other Debtors50 837349 239192 148114 74635 06630 35520 31238 595
Property Plant Equipment1 307 7711 226 4451 194 9291 176 3611 175 1351 081 3332 076 4101 982 151
Total Inventories1 846 832500 365553 260453 808465 620327 433420 050 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 298 9441 375 5661 459 2621 533 2521 635 1981 744 3981 790 9521 897 181
Additions Other Than Through Business Combinations Property Plant Equipment 22 10165 358108 089144 32540 8181 101 41629 869
Amounts Owed By Related Parties    250 000500 000400 00040 000
Average Number Employees During Period   4645454445
Bank Borrowings Overdrafts32 15010 93830 22551 811 24 43575281 855
Corporation Tax Payable294 461   49 8587 630142 286148 065
Corporation Tax Recoverable 180 89364 87692 449    
Creditors3 934 6202 304 3911 385 4021 300 1471 089 251830 8421 412 8221 091 855
Fixed Assets2 725 7502 644 4242 612 9082 594 3402 593 1142 499 3123 494 3893 400 130
Increase From Depreciation Charge For Year Property Plant Equipment 103 42696 875118 178145 551134 620102 593124 128
Investments Fixed Assets1 417 9791 417 9791 417 9791 417 9791 417 9791 417 9791 417 9791 417 979
Net Current Assets Liabilities590 239871 6161 025 314875 4151 088 5911 574 150845 0141 236 859
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors2 340 1491 617 999829 451769 632583 808390 995698 849396 072
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 80313 17944 18843 60525 42056 03917 899
Other Disposals Property Plant Equipment 26 80313 17952 66743 60525 42059 78517 899
Other Taxation Social Security Payable655 765174 553193 157185 851199 901188 020214 384185 681
Par Value Share 11     
Property Plant Equipment Gross Cost2 606 7142 602 0122 654 1912 709 6132 810 3332 825 7313 867 3623 879 332
Provisions For Liabilities Balance Sheet Subtotal7 0677 0677 0677 0677 0677 0677 0677 067
Total Assets Less Current Liabilities3 315 9893 516 0403 638 2223 469 7553 681 7054 073 4624 339 4034 636 989
Trade Creditors Trade Payables612 095500 901332 569292 853255 684219 762356 551280 182
Trade Debtors Trade Receivables339 736381 893411 835331 007188 601517 775465 153662 801

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements