Company NameRail Professional Development Limited
DirectorsPaul Durrant and George Henry Mawby
Company StatusActive
Company Number03383423
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Previous NamePrima Training Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Durrant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes House
5 Paycocke Road
Basildon
Essex
SS14 3DP
Director NameMr George Henry Mawby
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed20 November 1997(5 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Roman Road
Little Waltham
Essex
CM3 3PE
Secretary NameMr George Henry Mawby
NationalityEnglish
StatusCurrent
Appointed01 April 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Roman Road
Little Waltham
Essex
CM3 3PE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameGraham Burling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 1998)
RoleCompany Director
Correspondence Address2 Bakehouse Barn Close
Pondtail Road
Horsham
West Sussex
RH12 5JE
Director NameDarren Francis Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1998)
RoleCompany Director
Correspondence Address88 Cavendish Avenue
Colchester
Essex
CO2 8BT
Director NameAndrew Goodman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address165 New Street
Horsham
West Sussex
RH13 5EA
Secretary NameGraham Burling
NationalityBritish
StatusResigned
Appointed25 June 1997(2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 1998)
RoleCompany Director
Correspondence Address2 Bakehouse Barn Close
Pondtail Road
Horsham
West Sussex
RH12 5JE

Contact

Websiterpd.co.uk
Email address[email protected]
Telephone01268 822842
Telephone regionBasildon

Location

Registered AddressCranes House
5 Paycocke Road
Basildon
Essex
SS14 3DP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

47 at £1Paul Durrant
9.40%
Ordinary
22 at £1George Mawby
4.40%
Ordinary
21 at £1Janet Mawby
4.20%
Ordinary
100 at £1George Mawby
20.00%
Ordinary C
100 at £1Janet Mawby
20.00%
Ordinary D
100 at £1Jill Skea
20.00%
Ordinary B
100 at £1Paul Durrant
20.00%
Ordinary A
10 at £1Jill Skea
2.00%
Ordinary

Financials

Year2014
Net Worth£161,484
Cash£224,075
Current Liabilities£273,584

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 June 2021Notification of Kerry Durrant as a person with significant control on 1 April 2021 (2 pages)
4 June 2021Confirmation statement made on 28 May 2021 with updates (7 pages)
4 June 2021Change of details for Mr Paul Durrant as a person with significant control on 1 June 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500
(6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500
(6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(6 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(6 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Director's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages)
4 October 2013Secretary's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages)
4 October 2013Secretary's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Paul Durrant on 4 March 2011 (2 pages)
11 March 2011Director's details changed for Paul Durrant on 4 March 2011 (2 pages)
11 March 2011Director's details changed for Paul Durrant on 4 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for George Henry Mawby on 1 June 2010 (2 pages)
9 June 2010Director's details changed for George Henry Mawby on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Paul Durrant on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Durrant on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Durrant on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for George Henry Mawby on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Registered office changed on 08/09/07 from: 2 cornhouse buildings, arterial road, rayleigh, essex SS6 7UL (1 page)
8 September 2007Registered office changed on 08/09/07 from: 2 cornhouse buildings arterial road rayleigh essex SS6 7UL (1 page)
20 June 2007Return made up to 09/06/07; no change of members (7 pages)
20 June 2007Return made up to 09/06/07; no change of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 09/06/06; full list of members (8 pages)
16 June 2006Return made up to 09/06/06; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 09/06/05; full list of members (8 pages)
17 June 2005Return made up to 09/06/05; full list of members (8 pages)
17 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 June 2003Return made up to 09/06/03; full list of members (8 pages)
15 June 2003Return made up to 09/06/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2002Return made up to 09/06/02; full list of members (8 pages)
16 June 2002Return made up to 09/06/02; full list of members (8 pages)
13 June 2001Return made up to 09/06/01; full list of members (7 pages)
13 June 2001Return made up to 09/06/01; full list of members (7 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
16 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
14 June 2000Registered office changed on 14/06/00 from: 19 elham drive eversley pitsea essex SS13 2NR (1 page)
14 June 2000Registered office changed on 14/06/00 from: 19 elham drive, eversley, pitsea, essex SS13 2NR (1 page)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 19 elham drive eversley pitsea essex SS13 2NR (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 19 elham drive, eversley, pitsea, essex SS13 2NR (1 page)
6 July 1998Return made up to 09/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Return made up to 09/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 1998New secretary appointed (2 pages)
11 May 1998Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Full accounts made up to 31 March 1998 (10 pages)
23 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 February 1998£ nc 100/1000 26/01/98 (1 page)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 February 1998Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 386/388 palatine road, northenden, manchester, M22 4FZ (1 page)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 February 1998Registered office changed on 11/02/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998£ nc 100/1000 26/01/98 (1 page)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1998Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1998Company name changed prima training services LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed prima training services LIMITED\certificate issued on 20/01/98 (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (11 pages)
9 June 1997Incorporation (11 pages)