Rail Approved Limited DUNMOW


Founded in 2016, Rail Approved, classified under reg no. 10317735 is an active company. Currently registered at 12 Holloway Crescent CM6 1QD, Dunmow the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Andrew C., appointed on 8 August 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Paschal C., Nigel C. and others listed below. There were no ex secretaries.

Rail Approved Limited Address / Contact

Office Address 12 Holloway Crescent
Office Address2 Leaden Roding
Town Dunmow
Post code CM6 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10317735
Date of Incorporation Mon, 8th Aug 2016
Industry Construction of railways and underground railways
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Andrew C.

Position: Director

Appointed: 08 August 2016

Paschal C.

Position: Director

Appointed: 08 August 2016

Resigned: 01 June 2019

Nigel C.

Position: Director

Appointed: 08 August 2016

Resigned: 22 October 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paschal C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 8 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel C.

Notified on 8 August 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Paschal C.

Notified on 8 August 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-22 322     
Balance Sheet
Cash Bank On Hand  3 299401216216
Current Assets3121 5883 2994018 288 
Debtors    8 072 
Net Assets Liabilities22 32238 10027 080-52 851216300
Other Debtors    8 072 
Net Assets Liabilities Including Pension Asset Liability-22 322     
Reserves/Capital
Shareholder Funds-22 322     
Other
Accrued Liabilities  672457301 
Average Number Employees During Period  11  
Bank Borrowings   19 00019 000 
Bank Overdrafts    3 155 
Creditors22 28439 33829 70753 25257 738 
Dividend Per Share Interim   226  
Number Shares Issued Fully Paid  300300300 
Other Creditors  29 70730 09930 530 
Par Value Share   111
Taxation Social Security Payable   3 6964 752 
Total Borrowings   19 00022 155 
Director Remuneration    10 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal350350672   
Net Current Assets Liabilities-21 97237 75026 408   
Number Shares Allotted     300
Total Assets Less Current Liabilities-21 97237 75026 408   
Accruals Deferred Income350     
Creditors Due Within One Year22 284     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates December 17, 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search