Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED
Company Information for

3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED

UNIT 8&9 THURROCK COMMERCIAL CENTRE, PURFLEET INDUSTRIAL PARK, SOUTH OCKENDON, ESSEX, RM15 4YA,
Company Registration Number
04248492
Private Limited Company
Active

Company Overview

About 3 Ways Railway & Construction Services Ltd
3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED was founded on 2001-07-09 and has its registered office in South Ockendon. The organisation's status is listed as "Active". 3 Ways Railway & Construction Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
UNIT 8&9 THURROCK COMMERCIAL CENTRE
PURFLEET INDUSTRIAL PARK
SOUTH OCKENDON
ESSEX
RM15 4YA
Other companies in RM15
 
Filing Information
Company Number 04248492
Company ID Number 04248492
Date formed 2001-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/09/2022
Account next due 25/06/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786080602  
Last Datalog update: 2024-03-07 02:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 WAYS RAILWAY & CONSTRUCTION SERVICES 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 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG LAMBE
Company Secretary 2018-02-22
JOSEPH EDGAR
Director 2003-10-12
JOSEPH GEORGE ROBERT LAMBE
Director 2011-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY BAKER
Company Secretary 2014-07-10 2018-02-22
SERVESMART LTD
Company Secretary 2009-07-01 2014-07-11
PAUL LAMBE
Director 2010-01-26 2011-01-11
MICHELE GROAT
Company Secretary 2006-09-30 2009-07-01
PAUL RICARDO LUIGI NICOLA ESPOSITO
Director 2001-07-13 2009-06-29
ASHBOURNE SELF ASSESSMENT SERVICES LIMITED
Company Secretary 2001-10-09 2006-09-30
PAUL LAMBE
Director 2003-04-01 2003-10-27
LYNDA MAUREEN WHITE
Director 2001-07-13 2002-07-16
LYNDA MAUREEN WHITE
Company Secretary 2001-07-13 2001-10-09
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2001-07-09 2001-07-13
APEX NOMINEES LIMITED
Nominated Director 2001-07-09 2001-07-13

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
2024-03-04CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-09-2026/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Previous accounting period shortened from 26/09/22 TO 25/09/22
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-22AA27/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-24AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-23AA27/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-06-23AA01Previous accounting period shortened from 29/09/19 TO 28/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-21AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-01DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-24TM02Termination of appointment of Kirsty Baker on 2018-02-22
2018-02-24AP03Appointment of Mr Craig Lambe as company secretary on 2018-02-22
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 02/11/2017
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 02/11/2017
2017-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE ROBERT LAMBE / 02/11/2017
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE ROBERT LAMBE / 02/11/2017
2017-09-07SH08Change of share class name or designation
2017-09-06RES12Resolution of varying share rights or name
2017-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MS KIRSTY BAKER on 2017-03-20
2017-03-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1900
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MS KIRSTY BAKER on 2015-07-01
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1900
2016-02-02AR0128/01/16 ANNUAL RETURN FULL LIST
2015-07-03RES13Resolutions passed:
  • Inc nom cap 26/03/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-07-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Inc nom cap 26/03/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1900
2015-06-29SH0102/06/15 STATEMENT OF CAPITAL GBP 1900
2015-06-29SH0126/03/15 STATEMENT OF CAPITAL GBP 1700
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1500
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042484920004
2014-07-14AP03Appointment of Ms Kirsty Baker as company secretary on 2014-07-10
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY SERVESMART LTD
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNITS 8&9 THURROCK COMMERCIAL CENTRE PURFLEET INDUSTRIAL PARK SOUTH OCKENDON ESSEX RM15 4YA ENGLAND
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1500
2014-03-20AR0128/01/14 FULL LIST
2013-06-10AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-28AR0128/01/13 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 16/11/2012
2012-06-07AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-01AR0101/02/12 FULL LIST
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-26AR0109/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR / 01/10/2010
2011-06-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-3188(2)CAPITALS NOT ROLLED UP
2011-01-18AP01APPOINT PERSON AS DIRECTOR
2011-01-18AP01DIRECTOR APPOINTED MR JOSEPH GEORGE ROBERT LAMBE
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAMBE
2010-07-28AR0109/07/10 FULL LIST
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LTD / 01/10/2009
2010-06-04AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-26AP01DIRECTOR APPOINTED MR PAUL LAMBE
2009-08-27363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-12288aSECRETARY APPOINTED SERVESMART LTD
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY MICHELE GROAT
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL ESPOSITO
2009-05-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-23AA30/09/07 TOTAL EXEMPTION FULL
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-23363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-23353LOCATION OF REGISTER OF MEMBERS
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: C/O ASHBOURNE SELF ASSESSMENT SERVICES LTD FIRST FLOOR FRONT ROOM WEST PELICAN HOUSE 86 HIGH STREET HYTHE KENT CT21 5AJ
2006-09-2788(2)RAD 30/08/06--------- £ SI 897@1=897 £ IC 3/900
2006-07-18363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-06288bDIRECTOR RESIGNED
2003-11-0688(2)RAD 27/10/03--------- £ SI 1@1=1 £ IC 2/3
2003-10-28288aNEW DIRECTOR APPOINTED
2003-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-15363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: GRIFFIN HOUSE APPLEDORE ASHFORD KENT TN26 2BA
2003-05-08288aNEW DIRECTOR APPOINTED
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: NEW LUCKHURST FARM BETHERSDEN ROAD ASHFORD KENT TN27 8QT
2002-08-30363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-08-04288bSECRETARY RESIGNED
2002-04-23225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-10-24288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24287REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 7 MOLLOY ROAD SHADOXHURST ASHFORD KENT TN26 1HR
2001-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED 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 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-22 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-01-31 Satisfied EASYPAY SERVICES PLC
DEBENTURE 2011-12-01 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-02-15 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-29
Annual Accounts
2019-09-27
Annual Accounts
2020-09-27
Annual Accounts
2021-09-27

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 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 WAYS RAILWAY & CONSTRUCTION SERVICES 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 (42990 - Construction of other civil engineering projects n.e.c.) as 3 WAYS RAILWAY & CONSTRUCTION SERVICES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where 3 WAYS RAILWAY & CONSTRUCTION SERVICES 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 3 WAYS RAILWAY & CONSTRUCTION SERVICES 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 3 WAYS RAILWAY & CONSTRUCTION SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4