Company NameRailway Engineering Management Limited
DirectorPaul Anthony Toole
Company StatusActive
Company Number05743681
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous NameRPEM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Anthony Toole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(2 days after company formation)
Appointment Duration18 years, 1 month
RoleEngineering Design
Country of ResidenceUnited Kingdom
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheshire
SK8 5JY
Secretary NameDiane Toole
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheshire
SK8 5JY
Secretary NameBrenda Toole
NationalityBritish
StatusResigned
Appointed17 March 2006(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address40 Thorn Grove
Cheadle Hulme
Cheshire
SK8 7LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Paul Anthony Toole
51.00%
Ordinary
49 at £1Diane Toole
49.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£67,459
Current Liabilities£68,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
3 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 January 2019Change of details for Diane Toole as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Secretary's details changed for Diane Toole on 8 January 2019 (1 page)
8 January 2019Director's details changed for Paul Anthony Toole on 8 January 2019 (2 pages)
8 January 2019Change of details for Paul Anthony Toole as a person with significant control on 8 January 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Change of details for Paul Anthony Toole as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
6 January 2010Appointment of Diane Toole as a secretary (1 page)
6 January 2010Appointment of Diane Toole as a secretary (1 page)
9 December 2009Termination of appointment of Brenda Toole as a secretary (1 page)
9 December 2009Termination of appointment of Brenda Toole as a secretary (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 15/03/09; full list of members (3 pages)
1 April 2009Return made up to 15/03/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 15/03/07; full list of members (2 pages)
30 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006New secretary appointed (1 page)
5 April 2006Company name changed rpem LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed rpem LIMITED\certificate issued on 05/04/06 (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
15 March 2006Incorporation (9 pages)
15 March 2006Incorporation (9 pages)