Arriva Uk Trains Limited PARK SUNDERLAND


Arriva Uk Trains started in year 1996 as Private Limited Company with registration number 03166214. The Arriva Uk Trains company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Park Sunderland at 1 Admiral Way. Postal code: SR3 3XP. Since 8th October 2007 Arriva Uk Trains Limited is no longer carrying the name Arriva Trains.

The firm has 3 directors, namely David B., Christopher B. and Amanda F.. Of them, Amanda F. has been with the company the longest, being appointed on 1 October 2011 and David B. has been with the company for the least time - from 27 November 2020. 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.

This company operates within the CF10 5DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PG1083126 . It is located at Cardiff Central Station, Rear Car Park, Cardiff with a total of 1 cars.

Arriva Uk Trains Limited Address / Contact

Office Address 1 Admiral Way
Office Address2 Doxford International Business
Town Park Sunderland
Post code SR3 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166214
Date of Incorporation Thu, 29th Feb 1996
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David B.

Position: Director

Appointed: 27 November 2020

Christopher B.

Position: Director

Appointed: 12 December 2016

Amanda F.

Position: Director

Appointed: 01 October 2011

Mary T.

Position: Director

Appointed: 17 October 2017

Resigned: 01 January 2020

Peter D.

Position: Director

Appointed: 23 June 2015

Resigned: 12 April 2019

Christopher B.

Position: Director

Appointed: 17 November 2014

Resigned: 09 October 2020

Rachel B.

Position: Director

Appointed: 25 April 2014

Resigned: 10 August 2016

Richard H.

Position: Director

Appointed: 01 January 2014

Resigned: 12 December 2016

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

Timothy B.

Position: Director

Appointed: 13 March 2013

Resigned: 01 January 2014

Kenneth C.

Position: Director

Appointed: 28 August 2012

Resigned: 31 March 2016

Robert H.

Position: Director

Appointed: 12 June 2006

Resigned: 31 May 2014

Elizabeth D.

Position: Secretary

Appointed: 18 January 2005

Resigned: 16 December 2013

Julie A.

Position: Director

Appointed: 31 December 2003

Resigned: 31 December 2004

Peter T.

Position: Director

Appointed: 31 December 2003

Resigned: 01 September 2008

Roger C.

Position: Director

Appointed: 26 November 2003

Resigned: 31 December 2017

Raymond P.

Position: Director

Appointed: 26 November 2003

Resigned: 30 September 2004

David A.

Position: Director

Appointed: 17 July 2003

Resigned: 30 April 2015

Euan C.

Position: Director

Appointed: 31 January 2001

Resigned: 31 December 2003

Robert D.

Position: Director

Appointed: 16 October 2000

Resigned: 19 April 2006

David T.

Position: Secretary

Appointed: 25 February 2000

Resigned: 18 January 2005

Stephen L.

Position: Director

Appointed: 17 February 2000

Resigned: 16 December 2010

David M.

Position: Director

Appointed: 17 February 2000

Resigned: 07 May 2002

John R.

Position: Director

Appointed: 17 February 2000

Resigned: 01 May 2002

Stephen C.

Position: Director

Appointed: 17 February 2000

Resigned: 22 April 2009

Graham R.

Position: Director

Appointed: 12 August 1999

Resigned: 17 February 2000

Michael H.

Position: Director

Appointed: 18 May 1999

Resigned: 05 May 2000

Paul D.

Position: Director

Appointed: 24 March 1999

Resigned: 05 May 2000

Richard P.

Position: Director

Appointed: 24 March 1999

Resigned: 06 April 1999

Henry S.

Position: Director

Appointed: 30 June 1997

Resigned: 10 March 1999

Deborah A.

Position: Secretary

Appointed: 10 March 1997

Resigned: 25 February 2000

Iain C.

Position: Director

Appointed: 19 December 1996

Resigned: 15 June 1997

Colin F.

Position: Director

Appointed: 19 December 1996

Resigned: 17 February 2000

Timothy B.

Position: Secretary

Appointed: 29 August 1996

Resigned: 10 March 1997

Iain C.

Position: Secretary

Appointed: 29 August 1996

Resigned: 10 March 1997

Ronald M.

Position: Director

Appointed: 14 March 1996

Resigned: 20 June 1996

Ronald M.

Position: Secretary

Appointed: 14 March 1996

Resigned: 20 June 1996

Peter C.

Position: Director

Appointed: 14 March 1996

Resigned: 12 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Resigned: 14 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 February 1996

Resigned: 14 March 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Mtl Services Limited from Sunderland, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Mtl Services Limited

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3630737
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Arriva Trains October 8, 2007
Mtl Rail March 20, 2001
Maindisc March 21, 1996

Transport Operator Data

Cardiff Central Station
Address Rear Car Park , Central Square
City Cardiff
Post code CF10 1EP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, August 2023
Free Download (38 pages)

Company search

Advertisements