Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VTG RAIL UK LTD
Company Information for

VTG RAIL UK LTD

UNIT 2 TOPAZ BUSINESS PARK, BIRMINGHAM ROAD, BROMSGROVE, B61 0GD,
Company Registration Number
04474641
Private Limited Company
Active

Company Overview

About Vtg Rail Uk Ltd
VTG RAIL UK LTD was founded on 2002-07-01 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Vtg Rail Uk Ltd is a Private Limited Company registered in ENGLAND 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
VTG RAIL UK LTD
 
Legal Registered Office
UNIT 2 TOPAZ BUSINESS PARK
BIRMINGHAM ROAD
BROMSGROVE
B61 0GD
Other companies in B32
 
Filing Information
Company Number 04474641
Company ID Number 04474641
Date formed 2002-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB425112495  
Last Datalog update: 2024-01-05 06:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VTG RAIL UK 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 VTG RAIL UK LTD

Current Directors
Officer Role Date Appointed
ROBERT KEVIN BROOK
Director 2006-09-11
NIGEL ARTHUR DAY
Director 2018-04-01
HEIKO ROMAN MICHAEL FISCHER
Director 2002-07-01
IAN ROBERT SHAW
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-01 2008-06-30
JOHN KEVIN JAGGER
Director 2002-07-01 2007-05-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-01 2002-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-01 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEVIN BROOK RAIL FREIGHT (USERS & SUPPLIERS) GROUP Director 2010-09-15 CURRENT 1997-02-26 Active
ROBERT KEVIN BROOK CAIB UK LIMITED Director 2006-09-11 CURRENT 1988-04-08 Active
ROBERT KEVIN BROOK ALSTERTOR RAIL UK LIMITED Director 2006-09-11 CURRENT 2002-03-20 Active
ROBERT KEVIN BROOK CAIB RAIL HOLDINGS LIMITED Director 2006-09-11 CURRENT 1956-08-03 Active
HEIKO ROMAN MICHAEL FISCHER ALSTERTOR RAIL UK LIMITED Director 2005-12-14 CURRENT 2002-03-20 Active
HEIKO ROMAN MICHAEL FISCHER CAIB UK LIMITED Director 2005-12-13 CURRENT 1988-04-08 Active
HEIKO ROMAN MICHAEL FISCHER CAIB RAIL HOLDINGS LIMITED Director 2005-12-13 CURRENT 1956-08-03 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
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 044746410024
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 044746410021
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 044746410022
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 044746410023
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09Notification of Vtg Gmbh as a person with significant control on 2022-12-09
2023-06-09CESSATION OF VTG AKTIENGESELLSCHAFT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ROBERT KEVIN BROOK
2023-06-06APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT SHAW
2023-06-06Director's details changed for Mr Colin Peter Russell Denman on 2020-07-01
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Two Parklands Parklands Business Park Rubery Birmingham B45 9PZ United Kingdom
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044746410017
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044746410018
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044746410019
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044746410020
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410018
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410018
2022-08-22Director's details changed for Ian Robert Shaw on 2022-07-07
2022-08-22CH01Director's details changed for Ian Robert Shaw on 2022-07-07
2022-08-22CH01Director's details changed for Ian Robert Shaw on 2022-07-07
2022-07-07CH01Director's details changed for Mr Colin Peter Russell Denman on 2022-05-12
2022-07-07CH01Director's details changed for Mr Colin Peter Russell Denman on 2022-05-12
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO ROMAN MICHAEL FISCHER
2021-10-06AP01DIRECTOR APPOINTED MR MARK DAMIAN STEVENSON
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CC04Statement of company's objects
2020-09-22AP01DIRECTOR APPOINTED MR COLIN PETER RUSSELL DENMAN
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-22RES13Resolutions passed:
  • Promote the success by entering into the transaction documents / directors instructed to take any action in connection with the documents 06/05/2020
  • ADOPT ARTICLES
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410016
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
2018-05-11AP01DIRECTOR APPOINTED NIGEL ARTHUR DAY
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 7710000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-21AUDAUDITOR'S RESIGNATION
2017-04-21AUDAUDITOR'S RESIGNATION
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 7710000
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31ANNOTATIONOther
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410012
2015-12-30ANNOTATIONOther
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410011
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410007
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410008
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410010
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044746410009
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 7710000
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 7710000
2014-06-27AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SHAW / 17/05/2013
2013-06-28AR0101/06/13 FULL LIST
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-29AR0101/06/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-15AR0101/06/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED IAN ROBERT SHAW
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HEIKO ROMAN MICHAEL FISCHER / 03/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEVIN BROOK / 03/05/2011
2011-05-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-17AR0101/06/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20RES01ADOPT ARTICLES 05/11/2009
2010-01-20SH0118/12/09 STATEMENT OF CAPITAL GBP 7710000
2009-06-25353LOCATION OF REGISTER OF MEMBERS
2009-06-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / HEIKO FISCHER / 07/05/2009
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 4A BERKELEY BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-10363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31288bDIRECTOR RESIGNED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16123£ NC 30000/6000000 20/12/06
2007-01-1688(2)RAD 22/12/06--------- £ SI 3680000@1=3680000 £ IC 30000/3710000
2007-01-1688(2)RAD 06/12/06--------- £ SI 29999@1=29999 £ IC 1/30000
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-14363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25353LOCATION OF REGISTER OF MEMBERS
2003-07-25363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-11-20225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2002-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12ELRESS366A DISP HOLDING AGM 03/07/02
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12ELRESS252 DISP LAYING ACC 03/07/02
2002-07-12ELRESS386 DISP APP AUDS 03/07/02
2002-07-08288bDIRECTOR RESIGNED
2002-07-08288bSECRETARY RESIGNED
2002-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VTG RAIL UK 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 VTG RAIL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding UNICREDIT BANK AG, LONDON BRANCH AND ITS SUCCESSORS IN TITLE, PERMITTED TRANSFEREES, DESIGNEES AND ASSIGNS
2015-12-10 Outstanding UNICREDIT BANK AG, LONDON BRANCH AND ITS SUCCESSORS IN TITLE, PERMITTED TRANSFEREES, DESIGNEES AND ASSIGNS
2015-12-10 Outstanding UNICREDIT BANK AG, LONDON BRANCH AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
2015-12-09 Outstanding UNICREDIT BANK AG, LONDON BRANCH AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
2015-12-09 Outstanding UNICREDIT BANK AG, LONDON BRANCH AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AMD PERMITTED TRANSFEREES
2015-12-09 Outstanding UNICREDIT BANK AG, LONDON BRANCH AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
SECURITY ASSIGNMENT AGREEMENT 2011-05-17 Outstanding UNICREDIT BANK AG, LONDON BRANCH
SECURITY ASSIGNMENT AGREEMENT 2011-05-17 Outstanding UNICREDIT BANK AG, LONDON BRANCH
CHATTEL MORTGAGE 2011-05-17 Outstanding UNICREDIT BANK AG, LONDON BRANCH
CHARGE OVER WAGONS 2007-06-28 Outstanding BAYERISCHE HYPO- UND VEREINSBANK AG LONDON BRANCH
CHARGE OVER WAGONS 2006-01-05 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AG
RENT DEPOSIT DEED 2004-07-01 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
Intangible Assets
Patents
We have not found any records of VTG RAIL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VTG RAIL UK LTD
Trademarks
We have not found any records of VTG RAIL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VTG RAIL UK 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 (49200 - Freight rail transport) as VTG RAIL UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VTG RAIL UK 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
VTG RAIL UK LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 60,000

CategoryAward Date Award/Grant
An integrated wayside condition monitoring system for axle bearings : Collaborative Research and Development 2012-09-01 £ 60,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VTG RAIL UK 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.