LUCCHINI UNIPART RAIL LIMITED (company# 03120940) is a company registered with Companies House, United Kingdom. The incorporation date is November 1, 1995. The company status is Active.
Company Number | 03120940 |
Company Name | LUCCHINI UNIPART RAIL LIMITED |
Registered Address | Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-11-01 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Account Category | FULL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | July 19, 2015 |
Next returns due by | August 16, 2016 |
Last confirmation statement made up to | July 19, 2020 |
Next confirmation statement due by | August 2, 2021 |
SIC Code | Industry |
---|---|
30200 | Manufacture of railway locomotives and rolling stock |
46720 | Wholesale of metals and metal ores |
82990 | Other business support service activities n.e.c. |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
MONTGOMERY, Victoria Helen | Secretary (Active) | 20 March 2008 | 5 The Crescent, Haslingden, Rossendale, Lancashire, BB4 6PR | |
CLAYTON, John David | Director (Active) | 2 February 2015 | Director | Ashburton Park, Wheel Forge Way, Trafford Park, Manchester, England, M17 1EH |
FAWDRY, Christopher Stephen | Director (Active) | 1 March 2000 | Director | 18 Woodvale Road, Knutsford, Cheshire, WA16 8QF |
JACKSON, Richard Ian | Director (Active) | 2 February 2015 | Director | Ashburton Park, Wheel Forge Way, Trafford Park, Manchester, England, M17 1EH |
LUCCHINI, Luigi | Director (Active) | 6 March 2014 | Assistant General Manager | 16 Via Sera, Brescia, Italy |
MENSI, Augusto | Director (Active) | 20 March 2008 | Company Director | Via Colle Fiorito 36, Brescia, 25123, Italy |
COWIN, Alan Mark | Secretary (Resigned) | 11 October 2002 | Accountant | 68 Longworth Road, Egerton, Bolton, BL7 9TS |
DAINGTON, Claire | Secretary (Resigned) | 31 May 2001 | 29 Dunsdale Drive, Ashton In Makerfield, Lancashire, WN4 8PT | |
MONTGOMERY, Victoria Helen | Secretary (Resigned) | 19 January 2005 | 4 Woodlands Avenue, Bamford, Rochdale, Lancashire, OL11 5HJ | |
READER, Anthony George | Secretary (Resigned) | 29 March 1996 | 24 Bradley Croft, Balsall Common, Coventry, West Midlands, CV7 7PZ | |
SARDO, Erica, Doctor | Secretary (Resigned) | 22 July 2005 | Via Calamandrei N. 8-Brescia, 25133 Brescia, Iatly | |
BAZETOUX, Guillaume | Director (Resigned) | 2 September 1996 | Commercial Manager | Ascometal, Immeuble Pacific, 11-13 Cours Valmy, 92070 La Defense Cedex, France |
BONI, Roberto, Sig | Director (Resigned) | 31 May 2001 | Company Director | Via Pisacane 9, Brescia, 25128, Italy |
CATELIN, Daniel | Director (Resigned) | 29 March 1996 | Commercial Manager | 53chemin De La Chatelaine, 71710 Montcenis, France, FOREIGN |
COSTA, Angelo | Director (Resigned) | 1 March 2000 | Manager | Via Mantova 9, Brescia, Italy, FOREIGN |
COUASNON, Jean Claude | Director (Resigned) | 29 March 1996 | Commercial Manager | 6 Square De Tocqueville, Le Chesnay, France, 78150 |
DOLMAN, Ian Stuart | Director (Resigned) | 18 December 2003 | Director | 5 Thackery Court, Ettiley Heath, Sandbach, Cheshire, England, CW11 3GH |
FORCELLA, Roberto | Director (Resigned) | 18 December 2003 | Director | Vicolo Ratto N.2, Lovere, 24065, Italy |
GIOVANNI, Bajetti | Director (Resigned) | 1 March 2000 | Director | Viale S Eufemia 49, Brescia, Lombardia 25100, Italy |
LEPRINCE, Jean-Pascal Marc | Director (Resigned) | 3 August 1998 | Commercial Manager | 40 Avenue Hoche, 78110 Le Vesinet, France |
LOMBARDI, Augusto, Dr | Director (Resigned) | 1 March 2000 | Director | Via De Nicola 29, Concesio, Brescia, 25062, Italy |
MASTRANGELO, Antonio | Director (Resigned) | 1 March 2012 | Accountant | A. Maj 26, Bergamo, Bergamo, Italy, 24120 |
MEAUJO INCORPORATIONS LIMITED | Nominee Director (Resigned) | 1 November 1995 | St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP | |
MICHALOPOULOS, Alexander Peter | Director (Resigned) | 1 March 2000 | Executive | Via Rodari 3, Lugano, Switzerland, 6900 |
MINGOLI, Erder | Director (Resigned) | 18 December 2003 | Director | Giancarlo Bitossi N.36, Roma, 00136, Italy |
NERBONNE, Pascal | Director (Resigned) | 20 April 1999 | Commercial Director | 2 Domaine Du Moulin, Feucherolles, France, 78810 |
PETITFRERE, Philippe Henri Maurice | Director (Resigned) | 3 August 1998 | Commercial Manager | 86 Bis Boulevard De La Tour Maubourg, 75007 Paris, France, FOREIGN |
TERLIER, Marie Francoise | Director (Resigned) | 20 April 1999 | Finance Manager | 20 Rue De Tourville, St Germain En Laye, France, 78100 |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Unipart Rail Limted Unipart House Garsington Road Cowley Oxford OX4 2PG England (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 25 to 50 percent |
Country registered: United Kingdom Legal authority: Companies Act 2006 Legal form: Limited Company Place registered: England & Wales Registration number: 03038418 | |
Lucchini Rs S.P.A. 6/A Via Oberdan, 6/A 25128 Brescia Italy (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 50 to 75 percent |
Legal authority: Italian Legal form: S.P.A. |
Street Address | ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK |
Post Town | MANCHESTER |
Post Code | M17 1EH |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Lucchini Uk Limited | Ashburton Park Wheel Forge Way, Trafford Park, Manchester, M17 1EH | 2014-12-22 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Brilliant Ink Group Limited | Unit 9 Wheel Forge Way, Trafford Park, Manchester, M17 1EH | 2020-10-01 | Active |
Mcrbtjv Ltd | Unit 12 Wheel Forge Way, Trafford Park, Manchester, Lancashire, M17 1EH | 2020-09-11 | Active |
Gong Cha England Outlets 2 Limited | Unit 12 Ashburton Park Wheel Forge Way, Trafford Park, Manchester, M17 1EH | 2019-08-22 | Active - Proposal to Strike off |
White Label Wholesale Limited | Unit 17 Wheel Forge Way, Trafford Park, Manchester, M17 1EH | 2019-02-27 | Active |
Gong Cha England Limited | Unit 12, Ashburton Park Wheel Forge Way, Trafford Park, Manchester, M17 1EH | 2018-08-06 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Jc Leisure Corporation Group Limited | Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, Lancashire, M17 1AB | 2020-09-21 | Active |
Fairmitre Limited | Trafford Park Saw Mills, Village Way Trafford Park, Manchester, M17 1AD | 1981-07-01 | Active |
Dive Bar Concept Ltd | Victoria Warehouse, Trafford Wharf Road, Manchester, Greater Manchester, M17 1AE | 2015-07-16 | Active |
Supreme Nominees Limited | 4 Beacon Road, Ashburton Park, Trafford Park, Manchester, M17 1AF | 2020-11-12 | Active |
P J Livesey Homes (2) Limited | C/O P J Livesey Holdings Limited Beacon Road, Ashburton Road, Trafford Park, M17 1AF | 2020-10-05 | Active |
Millions and Millions Limited | Unit 4 Beacon Road, Trafford Park, Manchester, M17 1AF | 2020-10-02 | Active |
P J Livesey Homes (3) Limited | C/O P J Livesey Holdings Limited Beacon Road Ashburton Road West, Trafford Park, Manchester, M17 1AF | 2020-10-01 | Active |
P J Livesey Homes (4) Limited | C/O P J Livesey Holdings Limited Beacon House Ashburton Road, Trafford Park, Manchester, M17 1AF | 2020-10-01 | Active |
Storeton Hall Estate Management Company Limited | P J Livesey Holdings Limited, Beacon Road Ashburton Road West, Manchester, M17 1AF | 2020-09-15 | Active |
Qh Chemical Limited | C/O Houghton Plc Beacon Road, Trafford Park, Manchester, M17 1AF | 2019-09-16 | Active |
Find all companies in post code M17 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
MONTGOMERY, Victoria Helen | Secretary (Active) | 20 March 2008 | 5 The Crescent, Haslingden, Rossendale, Lancashire, BB4 6PR | |
CLAYTON, John David | Director (Active) | 2 February 2015 | Director | Ashburton Park, Wheel Forge Way, Trafford Park, Manchester, England, M17 1EH |
FAWDRY, Christopher Stephen | Director (Active) | 1 March 2000 | Director | 18 Woodvale Road, Knutsford, Cheshire, WA16 8QF |
JACKSON, Richard Ian | Director (Active) | 2 February 2015 | Director | Ashburton Park, Wheel Forge Way, Trafford Park, Manchester, England, M17 1EH |
LUCCHINI, Luigi | Director (Active) | 6 March 2014 | Assistant General Manager | 16 Via Sera, Brescia, Italy |
MENSI, Augusto | Director (Active) | 20 March 2008 | Company Director | Via Colle Fiorito 36, Brescia, 25123, Italy |
COWIN, Alan Mark | Secretary (Resigned) | 11 October 2002 | Accountant | 68 Longworth Road, Egerton, Bolton, BL7 9TS |
DAINGTON, Claire | Secretary (Resigned) | 31 May 2001 | 29 Dunsdale Drive, Ashton In Makerfield, Lancashire, WN4 8PT | |
MONTGOMERY, Victoria Helen | Secretary (Resigned) | 19 January 2005 | 4 Woodlands Avenue, Bamford, Rochdale, Lancashire, OL11 5HJ | |
READER, Anthony George | Secretary (Resigned) | 29 March 1996 | 24 Bradley Croft, Balsall Common, Coventry, West Midlands, CV7 7PZ | |
SARDO, Erica, Doctor | Secretary (Resigned) | 22 July 2005 | Via Calamandrei N. 8-Brescia, 25133 Brescia, Iatly | |
BAZETOUX, Guillaume | Director (Resigned) | 2 September 1996 | Commercial Manager | Ascometal, Immeuble Pacific, 11-13 Cours Valmy, 92070 La Defense Cedex, France |
BONI, Roberto, Sig | Director (Resigned) | 31 May 2001 | Company Director | Via Pisacane 9, Brescia, 25128, Italy |
CATELIN, Daniel | Director (Resigned) | 29 March 1996 | Commercial Manager | 53chemin De La Chatelaine, 71710 Montcenis, France, FOREIGN |
COSTA, Angelo | Director (Resigned) | 1 March 2000 | Manager | Via Mantova 9, Brescia, Italy, FOREIGN |
COUASNON, Jean Claude | Director (Resigned) | 29 March 1996 | Commercial Manager | 6 Square De Tocqueville, Le Chesnay, France, 78150 |
DOLMAN, Ian Stuart | Director (Resigned) | 18 December 2003 | Director | 5 Thackery Court, Ettiley Heath, Sandbach, Cheshire, England, CW11 3GH |
FORCELLA, Roberto | Director (Resigned) | 18 December 2003 | Director | Vicolo Ratto N.2, Lovere, 24065, Italy |
GIOVANNI, Bajetti | Director (Resigned) | 1 March 2000 | Director | Viale S Eufemia 49, Brescia, Lombardia 25100, Italy |
LEPRINCE, Jean-Pascal Marc | Director (Resigned) | 3 August 1998 | Commercial Manager | 40 Avenue Hoche, 78110 Le Vesinet, France |
LOMBARDI, Augusto, Dr | Director (Resigned) | 1 March 2000 | Director | Via De Nicola 29, Concesio, Brescia, 25062, Italy |
MASTRANGELO, Antonio | Director (Resigned) | 1 March 2012 | Accountant | A. Maj 26, Bergamo, Bergamo, Italy, 24120 |
MEAUJO INCORPORATIONS LIMITED | Nominee Director (Resigned) | 1 November 1995 | St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP | |
MICHALOPOULOS, Alexander Peter | Director (Resigned) | 1 March 2000 | Executive | Via Rodari 3, Lugano, Switzerland, 6900 |
MINGOLI, Erder | Director (Resigned) | 18 December 2003 | Director | Giancarlo Bitossi N.36, Roma, 00136, Italy |
NERBONNE, Pascal | Director (Resigned) | 20 April 1999 | Commercial Director | 2 Domaine Du Moulin, Feucherolles, France, 78810 |
PETITFRERE, Philippe Henri Maurice | Director (Resigned) | 3 August 1998 | Commercial Manager | 86 Bis Boulevard De La Tour Maubourg, 75007 Paris, France, FOREIGN |
TERLIER, Marie Francoise | Director (Resigned) | 20 April 1999 | Finance Manager | 20 Rue De Tourville, St Germain En Laye, France, 78100 |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
CLAYTON, John David | UNIPART GROUP OF COMPANIES LIMITED | Unipart House, Cowley, Oxford, OX4 2PG | Active |
CLAYTON, John David | UNIPART RAIL LIMITED | Unipart House, Cowley, Oxford, Oxfordshire, OX4 2PG | Active |
CLAYTON, John David | UNIPART RAIL HOLDINGS LIMITED | Unipart House, Cowley, Oxford, OX4 2PG | Active |
CLAYTON, John David | LUCCHINI UK LIMITED | Ashburton Park Wheel Forge Way, Trafford Park, Manchester, M17 1EH | Active |
CLAYTON, John David | RAILWAY INDUSTRY ASSOCIATION | 22 Headfort Place, London, SW1X 7RY | Active |
COWIN, Alan Mark | SIGN BUILD LIMITED | Unit C36-39 Fulwell Court, Red Scar Business Park, Preston, Lancashire, PR2 5NP | Active |
COWIN, Alan Mark | AGC INVESTMENTS LIMITED | Unit C36 - 39 Fulwell Court Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NP | Active |
COWIN, Alan Mark | SAFE SIGNS LIMITED | C36 - C39 Longridge Road, Ribbleton, Preston, PR2 5NP | Active |
COWIN, Alan Mark | SIGN TOUCH LIMITED | Unit C36-39 Fulwell Court, Red Scar Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5NP | Active |
COWIN, Alan Mark | LEC INVESTMENTS LIMITED | The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG | Active |
COWIN, Alan Mark | SIGN NETWORK LTD | 47 Drummore Avenue, Coatbridge, Lanarkshire, ML5 4AW | Active |
DOLMAN, Ian Stuart | S W D & M PRODUCTS LIMITED | Two Snowhill, Birmingham, B4 6GA | Liquidation |
DOLMAN, Ian Stuart | SAB WABCO DAVIES & METCALFE LIMITED | Two Snowhill, Birmingham, B4 6GA | Liquidation |
DOLMAN, Ian Stuart | FAIVELEY TRANSPORT BIRKENHEAD LIMITED | Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF | Active |
DOLMAN, Ian Stuart | SAB WABCO PRODUCTS LIMITED | Two Snowhill, Birmingham, B4 6GA | Liquidation |
DOLMAN, Ian Stuart | SAB WABCO (UK) LIMITED | Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF | Active |
DOLMAN, Ian Stuart | SAB WABCO (INVESTMENTS) LIMITED | Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF | Active |
DOLMAN, Ian Stuart | FAIVELEY TRANSPORT TAMWORTH LTD | Morpeth Wharf Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF | Active |
DOLMAN, Ian Stuart | SAB WABCO LIMITED | Two Snowhill, Birmingham, B4 6GA | Liquidation |
FAWDRY, Christopher Stephen | DAWN FIELD COMPANY LIMITED(THE) | 12 Woodvale Road, Knutsford, WA16 8QF | Active |
FAWDRY, Christopher Stephen | LUCCHINI UK LIMITED | Ashburton Park Wheel Forge Way, Trafford Park, Manchester, M17 1EH | Active |
MEAUJO INCORPORATIONS LIMITED | FORESIGHT 1 VCT LIMITED | C/O Foresight Group LLP The Shard, 32 London Bridge Street, London, SE1 9SG | Active |
MEAUJO INCORPORATIONS LIMITED | FORESIGHT ENERGY VCT LIMITED | C/O Foresight Group LLP The Shard, 32 London Bridge Street, London, SE1 9SG | Active |
MEAUJO INCORPORATIONS LIMITED | NORBURY PARK NOMINEES LIMITED | No 1, Colmore Square, Birmingham, B4 6AA | Active |
MEAUJO INCORPORATIONS LIMITED | BARONSMEAD VCT 6 LIMITED | 100 Wood Street, 2nd Floor, London, EC2V 7AN | Active |
Post Town | MANCHESTER |
Post Code | M17 1EH |
SIC Code | 30200 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Hyperbat Limited | Unipart House Garsington Road, Cowley, Oxford, OX4 2PG | 2018-05-22 | Active |
Harlequin 121 Limited | Suites 1& 2 Fourth Floor West, Unipart House, Garsington Road,Cowley, Cowley, Oxford, OX4 2GQ | 2017-10-18 | Active - Proposal to Strike off |
Oxford Headington Holdings LLP | Level 3, Unipart House, Garsington Road, Oxford, OX4 2PG | 2020-03-12 | Active |
Rail 2 Rail Limited | 118 Milton Avenue, Margate, CT9 1TT | 2017-03-28 | Active |
Formula Rail Ltd | The Control Tower Quinton Rail Technology Centre, Station Road, Long Marston, Warwickshire, CV37 8PL | 2015-12-04 | Active |
Jac Rail Management Ltd | Kier Site Office Network Rail Long Stay Car Park, Oriental Road, Woking, Surrey, GU22 7AN | 2019-06-14 | Active |
Kcra-Rail Ltd | Kcra-Rail Ltd, 5 Upper Regent Street, Aberdare, Mid Glamorgan, CF44 7EY | 2018-08-28 | Active - Proposal to Strike off |
Tcs Rail Limited | 17 Thorndale, Hull, HU7 6DG | 2020-04-21 | Active |
Ace Rail Limited | 4 Buckley Way, Bootle, L30 0PT | 2020-05-14 | Active |
M&c Rail Limited | 88 Farmway, Dagenham, RM8 2SP | 2018-09-21 | Active |
Please provide details on LUCCHINI UNIPART RAIL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.