Coronet Rail Limited NEWCASTLE UPON TYNE


Founded in 2002, Coronet Rail, classified under reg no. 04616486 is an active company. Currently registered at 5 Osborne Terrace NE2 1SQ, Newcastle Upon Tyne the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Suzanne R., John K. and Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 13 December 2002 and Suzanne R. and John K. have been with the company for the least time - from 14 January 2013. At present 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.

Coronet Rail Limited Address / Contact

Office Address 5 Osborne Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616486
Date of Incorporation Fri, 13th Dec 2002
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Suzanne R.

Position: Director

Appointed: 14 January 2013

John K.

Position: Director

Appointed: 14 January 2013

Peter J.

Position: Director

Appointed: 13 December 2002

Amelia B.

Position: Secretary

Appointed: 20 April 2015

Resigned: 26 May 2017

Debby F.

Position: Director

Appointed: 08 November 2013

Resigned: 20 April 2015

Debby F.

Position: Secretary

Appointed: 08 November 2013

Resigned: 20 April 2015

Gary B.

Position: Director

Appointed: 14 January 2013

Resigned: 28 January 2016

Robert B.

Position: Director

Appointed: 30 March 2012

Resigned: 14 January 2013

Joseph C.

Position: Secretary

Appointed: 01 August 2011

Resigned: 08 November 2013

David R.

Position: Director

Appointed: 01 August 2011

Resigned: 21 April 2017

Joseph C.

Position: Director

Appointed: 01 August 2011

Resigned: 08 November 2013

Stan H.

Position: Director

Appointed: 01 August 2011

Resigned: 30 March 2012

Suzanne R.

Position: Secretary

Appointed: 10 March 2010

Resigned: 08 January 2011

Richard J.

Position: Director

Appointed: 11 November 2009

Resigned: 31 December 2010

John C.

Position: Director

Appointed: 12 April 2006

Resigned: 11 November 2009

Peter B.

Position: Secretary

Appointed: 12 April 2006

Resigned: 10 March 2010

Konstantinos P.

Position: Director

Appointed: 12 April 2006

Resigned: 14 January 2013

Peter B.

Position: Director

Appointed: 12 April 2006

Resigned: 10 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2002

Resigned: 13 December 2002

Gary E.

Position: Director

Appointed: 13 December 2002

Resigned: 01 August 2011

Peter J.

Position: Secretary

Appointed: 13 December 2002

Resigned: 12 April 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is L.b. Foster Rail Technologies (Uk) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

L.B. Foster Rail Technologies (Uk) Limited

5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03939427
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 944 7041 944 7041 944 704    
Balance Sheet
Debtors1 944 7041 944 7041 944 7041 944 7041 944 7041 944 7041 944 704
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve1 943 7041 943 7041 943 704    
Shareholder Funds1 944 7041 944 7041 944 704    
Other
Amounts Owed By Group Undertakings  1 944 7041 944 7041 944 7041 944 7041 944 704
Average Number Employees During Period  33333
Net Current Assets Liabilities  1 944 7041 944 7041 944 7041 944 7041 944 704
Amounts Owed By Group Undertakings Other Participating Interests1 944 7041 944 7041 944 704    
Number Shares Allotted 1 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid1 0001 000     
Total Assets Less Current Liabilities1 944 7041 944 7041 944 704    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements