Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSTOM NL SERVICE PROVISION LTD
Company Information for

ALSTOM NL SERVICE PROVISION LTD

8TH FLOOR THE PLACE, 175 HIGH HOLBORN, LONDON, WC1V 7AA,
Company Registration Number
02849400
Private Limited Company
Active

Company Overview

About Alstom Nl Service Provision Ltd
ALSTOM NL SERVICE PROVISION LTD was founded on 1993-09-01 and has its registered office in London. The organisation's status is listed as "Active". Alstom Nl Service Provision Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALSTOM NL SERVICE PROVISION LTD
 
Legal Registered Office
8TH FLOOR THE PLACE
175 HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in WC1V
 
Filing Information
Company Number 02849400
Company ID Number 02849400
Date formed 1993-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 18:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTOM NL SERVICE PROVISION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALSTOM NL SERVICE PROVISION LTD

Current Directors
Officer Role Date Appointed
MARY JOANNE CHUN HEATH
Company Secretary 2018-04-25
NICHOLAS PAUL CROSSFIELD
Director 2017-03-13
SUSAN EVANS
Director 2017-05-01
STUART JAMES ROBERT MACLEOD
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN PAYNE
Company Secretary 2017-03-13 2017-12-15
JAMES MICHAEL BROWNSWORD
Company Secretary 2005-08-25 2017-03-13
MICHAEL DAVID LUND HULME
Director 2013-07-08 2015-10-20
DAVID LAURENT
Director 2012-03-07 2014-03-31
MARTIN JOHN HIGSON
Director 2007-03-30 2013-12-02
SRIKANTH SESHADRI
Director 2009-12-18 2012-03-07
PAUL LEONARD ROBINSON
Director 2007-11-13 2011-07-31
DOMINIQUE POULIQUEN
Director 2007-03-30 2009-04-24
RAJINDER SINGH GILL
Director 2007-03-30 2008-09-30
PETER JOHN DOOLIN
Director 2007-03-30 2008-07-15
VAUGHAN RHYS JARVIS
Director 2000-11-07 2007-03-30
IAIN SMITH
Director 2005-08-16 2007-03-30
PAUL KEITH DIX
Director 2003-12-17 2007-03-09
MATTHEW JEREMY SUTTON
Company Secretary 2004-07-19 2005-08-24
ROBERT JOHN HALLETT
Director 2003-12-17 2005-08-12
DAVID EDWARD SMITH
Company Secretary 1998-05-14 2004-07-19
BERNARD LASALLE
Director 1999-01-11 2003-11-14
MARTIN THOMAS PYATT
Director 2002-07-16 2003-11-14
ROGER MCDONALD
Director 2002-07-16 2003-10-14
MICHAEL ROBERT LLOYD
Director 1998-07-27 2002-07-16
ALAN STANIFORTH
Director 1998-07-27 2002-07-16
PHILIPPE CHRISTIAN MICHEL SOULIE
Director 2000-06-01 2002-05-01
PETER JOSEPH MURRAY
Director 1997-04-28 1999-09-10
DOUGLAS JOHN PAUL GRAY
Company Secretary 1997-04-28 1999-01-15
ROGER PRESLEY
Company Secretary 1993-11-01 1999-01-15
KEITH LLOYD
Director 1993-09-01 1999-01-15
JOHN MARTYN PATERSON
Director 1993-09-01 1999-01-15
ANTHONY EDWARD COLLINS
Director 1997-04-28 1998-11-27
JAMES BRIAN CRONIN
Director 1995-04-07 1995-04-10
SCOTT MICHAEL ASHBY
Company Secretary 1993-09-01 1993-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-01 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL CROSSFIELD ALSTOM ACADEMY FOR RAIL Director 2017-03-13 CURRENT 1934-10-31 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORT SERVICE LTD Director 2017-03-13 CURRENT 1993-09-01 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD Director 2016-09-22 CURRENT 1969-10-21 Active - Proposal to Strike off
NICHOLAS PAUL CROSSFIELD WEST COAST SERVICE PROVISION LIMITED Director 2016-09-16 CURRENT 1998-07-22 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORT UK (HOLDINGS) LIMITED Director 2016-08-09 CURRENT 2013-10-01 Active
NICHOLAS PAUL CROSSFIELD WEST COAST TRAINCARE LIMITED Director 2016-08-02 CURRENT 1998-07-22 Active
NICHOLAS PAUL CROSSFIELD ALSTOM TRANSPORT UK LIMITED Director 2016-04-08 CURRENT 2013-03-26 Active
NICHOLAS PAUL CROSSFIELD ALSTOM PRODUCT AND SERVICES LIMITED Director 2015-12-16 CURRENT 2006-08-02 Active
SUSAN EVANS ALSTOM TRANSPORT UK LIMITED Director 2015-04-22 CURRENT 2013-03-26 Active
STUART JAMES ROBERT MACLEOD NOMAD HOLDINGS LIMITED Director 2017-01-05 CURRENT 2006-07-10 Active
STUART JAMES ROBERT MACLEOD ABC ELECTRIFICATION LTD Director 2015-11-10 CURRENT 2012-08-29 Active
STUART JAMES ROBERT MACLEOD ALSTOM PRODUCT AND SERVICES LIMITED Director 2015-07-09 CURRENT 2006-08-02 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORT UK (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2013-10-01 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD Director 2014-02-17 CURRENT 1969-10-21 Active - Proposal to Strike off
STUART JAMES ROBERT MACLEOD WEST COAST TRAINCARE LIMITED Director 2014-02-14 CURRENT 1998-07-22 Active
STUART JAMES ROBERT MACLEOD ALSTOM ACADEMY FOR RAIL Director 2014-02-14 CURRENT 1934-10-31 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORT UK LIMITED Director 2014-02-14 CURRENT 2013-03-26 Active
STUART JAMES ROBERT MACLEOD WEST COAST SERVICE PROVISION LIMITED Director 2014-02-14 CURRENT 1998-07-22 Active
STUART JAMES ROBERT MACLEOD ALSTOM TRANSPORT SERVICE LTD Director 2014-02-13 CURRENT 1993-09-01 Active
STUART JAMES ROBERT MACLEOD MALTINGS COURT RTM COMPANY LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-18FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PIERS SPENCER RICHARD WOOD
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PIERS SPENCER RICHARD WOOD
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL CROSSFIELD
2021-05-04AP01DIRECTOR APPOINTED MR PIERS SPENCER RICHARD WOOD
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES ROBERT MACLEOD
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-02AP01DIRECTOR APPOINTED MR PETER JAMES BROADLEY
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PIERS SPENCER RICHARD WOOD
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-12AP01DIRECTOR APPOINTED MR PIERS SPENCER RICHARD WOOD
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-03AD03Registers moved to registered inspection location of 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
2018-05-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30AP03Appointment of Mrs Mary Joanne Chun Heath as company secretary on 2018-04-25
2017-12-20TM02Termination of appointment of William John Payne on 2017-12-15
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-14AD02Register inspection address changed to 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERS SPENCER RICHARD WOOD
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12AP01DIRECTOR APPOINTED MRS SUSAN EVANS
2017-04-20CH01Director's details changed for Mr Piers Spencer Richard Wood on 2017-04-18
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CROSSFIELD / 12/04/2017
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ROBERT MACLEOD / 12/04/2017
2017-03-20AP01DIRECTOR APPOINTED MR NICHOLAS PAUL CROSSFIELD
2017-03-20AP03Appointment of Mr William John Payne as company secretary on 2017-03-13
2017-03-20TM02Termination of appointment of James Michael Brownsword on 2017-03-13
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE STUART WATSON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LUND HULME
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0101/09/15 FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0101/09/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL DAVID LUND HULME
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENT
2014-02-18AP01DIRECTOR APPOINTED MR STUART MACLEOD
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGSON
2013-09-04AR0101/09/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2012-12-06AP01DIRECTOR APPOINTED MR PIERS SPENCER RICHARD WOOD
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HIGSON / 10/09/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BROWNSWORD / 10/09/2012
2012-09-10AR0101/09/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENT / 06/09/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SRIKANTH SESHADRI
2012-03-09AP01DIRECTOR APPOINTED MR DAVID LAURENT
2011-11-01AP01DIRECTOR APPOINTED MR TERENCE STUART WATSON
2011-09-12AR0101/09/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2010-09-13AR0101/09/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22RES01ALTER ARTICLES 18/12/2009
2009-12-21AP01DIRECTOR APPOINTED MR SRIKANTH SESHADRI
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALBAUM
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WALBAUM / 01/09/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18AUDAUDITOR'S RESIGNATION
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR DOMINIQUE POULIQUEN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR RAJINDER GILL
2008-09-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR PETER DOOLIN
2008-08-04288aDIRECTOR APPOINTED PETER CHARLES WALBAUM
2008-08-04288aDIRECTOR APPOINTED GEOFFREY KEITH TAYLOR
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-01363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2006-09-06363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28288bDIRECTOR RESIGNED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: PO BOX 6760 WASHWOOD HEATH BIRMINGHAM WEST MIDLANDS B8 2YT
2005-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-07-29ELRESS252 DISP LAYING ACC 10/07/05
2005-07-29ELRESS366A DISP HOLDING AGM 10/07/05
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems




Licences & Regulatory approval
We could not find any licences issued to ALSTOM NL SERVICE PROVISION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALSTOM NL SERVICE PROVISION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS LETTER OF SET-OFF 2004-10-30 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 15 NOVEMBER 2002 AND 2004-09-24 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT AND CHARGE 2003-01-17 Outstanding ASSETFINANCE MARCH (A) LIMITED, ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED AND R.B.LEASING (MARCH) LIMITED (IN ITS CAPACITY AS ASSIGNOR OF ITS RIGHTS UNDER THE NLTSC TO RBIL BY AN AGREEMENT DATED 1 MARCH 1999) AND THEIR SUCCESSORS AND PERMITTED T
TRAIN MORTGAGE 1995-04-27 Outstanding LONDON UNDERGROUND LIMITED
SECURITY ASSIGNMENT 1995-04-27 Outstanding LONDON UNDERGROUND LIMITED
ASSIGNMENT AND CHARGE 1995-04-20 Outstanding R.B. LEASING (MARCH) LIMITED AND CONCORD LEASING MARCH (A) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALSTOM NL SERVICE PROVISION LTD

Intangible Assets
Patents
We have not found any records of ALSTOM NL SERVICE PROVISION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTOM NL SERVICE PROVISION LTD
Trademarks
We have not found any records of ALSTOM NL SERVICE PROVISION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTOM NL SERVICE PROVISION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems) as ALSTOM NL SERVICE PROVISION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSTOM NL SERVICE PROVISION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTOM NL SERVICE PROVISION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALSTOM NL SERVICE PROVISION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.