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

ALSTOM ELECTRONICS LIMITED

LITCHURCH LANE, DERBY, DERBYSHIRE, DE24 8AD,
Company Registration Number
02988520
Private Limited Company
Active

Company Overview

About Alstom Electronics Ltd
ALSTOM ELECTRONICS LIMITED was founded on 1994-11-09 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Alstom Electronics Limited 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 ELECTRONICS LIMITED
 
Legal Registered Office
LITCHURCH LANE
DERBY
DERBYSHIRE
DE24 8AD
Other companies in DE24
 
Previous Names
BOMBARDIER TRANSPORTATION (ROLLING STOCK) UK LTD05/12/2022
Filing Information
Company Number 02988520
Company ID Number 02988520
Date formed 1994-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 06:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTOM ELECTRONICS LIMITED
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 ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
LYNN SUZANNE WEST
Company Secretary 2016-06-06
RICHARD JOHN HUNTER
Director 2015-10-01
GARRY JOHN MOWBRAY
Director 2013-10-21
KATHERINE MARI PARKES
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE DENISE STONEY
Director 2011-02-01 2016-10-03
SHARMILA SYLVESTER
Company Secretary 2014-08-12 2016-05-31
NOEL JAMES TRAVERS
Director 2014-07-03 2015-10-01
LYNN SUZANNE WEST
Company Secretary 2011-08-08 2014-08-12
FRANCESCO ALBERTO PAONESSA
Director 2013-06-21 2014-06-27
PAUL GRAHAM ROBERTS
Director 2011-12-20 2013-05-31
COLIN STAFFORD WALTON
Director 2004-06-18 2012-02-20
STEFAN GACKOWSKI
Company Secretary 2001-10-24 2011-08-08
STEFAN GACKOWSKI
Director 2009-11-02 2011-08-08
SCOTT LEE BACON
Director 2007-07-26 2011-02-01
KAREN ELIZABETH MEDHURST
Director 2005-06-16 2009-10-30
STEFAN GACKOWSKI
Director 2002-12-03 2007-07-26
MARTIN DAVID GREEN
Director 2004-05-28 2007-07-26
JONATHAN JAMES HAMPTON
Director 2005-07-08 2007-07-26
SIMON WALTER MCCLOUD
Director 2005-04-21 2007-07-26
ROGER GILES
Director 2002-12-03 2005-07-08
JOST CORNELIUS ARNSPERGER
Director 2002-12-03 2005-06-08
ANTHONY BOOTH
Director 2002-04-29 2005-04-21
PER FLEMMING STAEHR
Director 1998-06-23 2004-06-18
IVO HENRI VANDEWEYER
Director 2002-12-03 2004-05-28
ANDREW ORREY
Director 2000-10-06 2002-12-03
JONATHAN JAMES HAMPTON
Company Secretary 2000-10-06 2001-10-24
ANDREW ORREY
Company Secretary 1999-10-30 2000-10-06
CHRISTOPHER PETER JAMES SHEPPARD
Director 1995-02-20 2000-10-06
ADRIAN GEORGE DEAN
Company Secretary 1997-03-27 1999-10-30
ERIC DREWERY
Director 1995-02-20 1999-10-30
STIG ELLERT SVARD
Director 1994-11-09 1999-10-11
ANDREW NORRIS
Company Secretary 1995-02-20 1997-03-27
STEPHEN JOHN GARDNER
Director 1995-02-20 1996-03-29
RICHARD GILLIS
Company Secretary 1994-11-09 1995-02-20
ANDREW NORRIS
Director 1994-11-09 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HUNTER RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2015-10-01 CURRENT 2002-05-08 Dissolved 2017-08-08
RICHARD JOHN HUNTER CLASS 345 TRAINS LIMITED Director 2015-10-01 CURRENT 1960-03-21 Dissolved 2017-12-12
RICHARD JOHN HUNTER ALSTOM ENGINEERING AND SERVICES LIMITED Director 2015-10-01 CURRENT 1988-03-25 Active
RICHARD JOHN HUNTER CROSSFLEET LIMITED Director 2015-10-01 CURRENT 1998-08-12 Active
RICHARD JOHN HUNTER PRORAIL LIMITED Director 2015-10-01 CURRENT 1977-05-24 Active
RICHARD JOHN HUNTER ALSTOM (LITCHURCH) LIMITED Director 2015-10-01 CURRENT 1983-04-06 Active
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2015-10-01 CURRENT 1995-05-24 Active - Proposal to Strike off
RICHARD JOHN HUNTER BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2015-10-01 CURRENT 1995-12-11 Active - Proposal to Strike off
RICHARD JOHN HUNTER SETML TRANSPORTATION LIMITED Director 2015-10-01 CURRENT 1995-12-15 Active - Proposal to Strike off
RICHARD JOHN HUNTER SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2015-10-01 CURRENT 1997-03-26 Active
GARRY JOHN MOWBRAY ALSTOM UK PENSION TRUSTEE LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
GARRY JOHN MOWBRAY ALSTOM ENGINEERING AND SERVICES LIMITED Director 2013-10-21 CURRENT 1988-03-25 Active
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2016-06-06 CURRENT 2002-05-08 Dissolved 2017-08-08
KATHERINE MARI PARKES CLASS 345 TRAINS LIMITED Director 2016-06-06 CURRENT 1960-03-21 Dissolved 2017-12-12
KATHERINE MARI PARKES CROSSFLEET LIMITED Director 2016-06-06 CURRENT 1998-08-12 Active
KATHERINE MARI PARKES PRORAIL LIMITED Director 2016-06-06 CURRENT 1977-05-24 Active
KATHERINE MARI PARKES ALSTOM (LITCHURCH) LIMITED Director 2016-06-06 CURRENT 1983-04-06 Active
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2016-06-06 CURRENT 1995-05-24 Active - Proposal to Strike off
KATHERINE MARI PARKES BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2016-06-06 CURRENT 1995-12-11 Active - Proposal to Strike off
KATHERINE MARI PARKES SETML TRANSPORTATION LIMITED Director 2016-06-06 CURRENT 1995-12-15 Active - Proposal to Strike off
KATHERINE MARI PARKES SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2016-06-06 CURRENT 1997-03-26 Active
KATHERINE MARI PARKES ALSTOM ENGINEERING AND SERVICES LIMITED Director 2016-05-24 CURRENT 1988-03-25 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-04-03Statement of capital on GBP 1.00
2023-04-03Statement of capital on GBP 1.00
2023-03-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-29Solvency Statement dated 24/03/23
2023-03-29Statement by Directors
2023-02-03Change of details for Bombardier Transportation Uk Limited as a person with significant control on 2022-12-05
2022-12-09AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-05CERTNMCompany name changed bombardier transportation (rolling stock) uk LTD\certificate issued on 05/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-14AP01DIRECTOR APPOINTED MR. PETER JAMES BROADLEY
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES RAWDING
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-06-01AP01DIRECTOR APPOINTED MR. OLIVIER MARIUS POL GUILLOT
2021-05-27AP01DIRECTOR APPOINTED MR. DOUGLAS ANDREW JOHNSTON
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYRNE
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARI PARKES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR MATTHEW BYRNE
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUFTON
2019-10-01AP03Appointment of Mrs Christina Ghislaine Hakes as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Lynn Suzanne West on 2019-09-29
2019-09-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES RAWDING
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2019-03-15AP01DIRECTOR APPOINTED MR PHILIP HUFTON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HUNTER
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 12000000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE STONEY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE STONEY
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP01DIRECTOR APPOINTED MS KATHERINE MARI PARKES
2016-06-20AP03Appointment of Ms Lynn Suzanne West as company secretary on 2016-06-06
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SUZANNE WEST
2016-06-20TM02Termination of appointment of Sharmila Sylvester on 2016-05-31
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 12000000
2015-12-04AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD JOHN HUNTER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL TRAVERS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL TRAVERS
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 12000000
2014-11-25AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12TM02Termination of appointment of Lynn Suzanne West on 2014-08-12
2014-08-12AP03Appointment of Mrs Sharmila Sylvester as company secretary on 2014-08-12
2014-07-03AP01DIRECTOR APPOINTED MR NOEL JAMES TRAVERS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAONESSA
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 12000000
2013-11-20AR0109/11/13 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR FRANCESCO ALBERTO PAONESSA
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2012-12-03AR0109/11/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTON
2012-01-26AP01DIRECTOR APPOINTED MR PAUL GRAHAM ROBERTS
2011-12-08AR0109/11/11 FULL LIST
2011-09-14AD02SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY THE MALTSTERS 2ND FLOOR WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1LS ENGLAND
2011-09-14AD02SAIL ADDRESS CREATED
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2011-09-06AP01DIRECTOR APPOINTED MISS LYNN SUZANNE WEST
2011-09-06AP03SECRETARY APPOINTED MISS LYNN SUZANNE WEST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GACKOWSKI
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2011-07-28RES13RECEIVE ACCOUNTS AND DIRECTORS' REPORT 22/07/2011
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AP01DIRECTOR APPOINTED MRS JANE DENISE STONEY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BACON
2010-12-24AR0109/11/10 FULL LIST
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-24AR0109/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BACON / 02/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STAFFORD WALTON / 02/11/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN GACKOWSKI / 02/11/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN FRANCISZEK GACKOWSKI / 02/11/2009
2009-12-23AP01DIRECTOR APPOINTED MR STEFAN GACKOWSKI
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MEDHURST
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BACON / 20/01/2009
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20RES13RECEIVE ACCTS 311208 15/01/2009
2008-12-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-24363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: WOBURN HOUSE VERNONGATE DERBY DERBYSHIRE DE1 1UL
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1100168 Expired Licenced property: B2 SHOP LITCHURCH LANE DERBY DE24 8AD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ROLLING STOCK MORTGAGE 1998-09-08 Satisfied PORTERBROOK LEASING COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of ALSTOM ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTOM ELECTRONICS LIMITED
Trademarks
We have not found any records of ALSTOM ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTOM ELECTRONICS LIMITED. 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 (30200 - Manufacture of railway locomotives and rolling stock) as ALSTOM ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSTOM ELECTRONICS LIMITED 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 ELECTRONICS LIMITED 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 ELECTRONICS LIMITED 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.