UKBizDB.co.uk

47401 DIESEL LOCOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 47401 Diesel Locomotive Limited. The company was founded 31 years ago and was given the registration number 02763772. The firm's registered office is in DROITWICH. You can find them at 21 The Oaklands, , Droitwich, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:47401 DIESEL LOCOMOTIVE LIMITED
Company Number:02763772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods
  • 58110 - Book publishing
  • 91020 - Museums activities

Office Address & Contact

Registered Address:21 The Oaklands, Droitwich, England, WR9 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Oaklands, Droitwich, WR9 8AD

Secretary13 March 1993Active
13 Belgrave Road, Spalding, PE11 2UZ

Director23 November 1994Active
21, The Oaklands, Droitwich, WR9 8AD

Director13 March 1993Active
3 Thomas Landsdail Street, Cheylesmore, Coventry, CV3 5FT

Secretary11 November 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 November 1992Active
8 Dorrit Close, Tredworth, Gloucester, GL1 4QJ

Director26 February 1993Active
2 The Close, Weeton, Preston, PR4 3PD

Director13 March 1993Active
7 Galway Crescent, Retford, DN22 7XU

Director27 December 2002Active
3 Thomas Landsdail Street, Cheylesmore, Coventry, CV3 5FT

Director11 November 1992Active
117 The Chesils, Coventry, CV3 5BG

Director07 November 1992Active
Goldcrest 6 Vayre Close, Chipping Sodbury, Bristol, BS17 6NT

Director11 November 1992Active
2 Messant Close, Harold Wood, RM3 0WP

Director18 May 1993Active
61 Macklin Street, Derby, DE1 1LE

Director13 March 1993Active
29 Calton Avenue, Hertford, SG14 2ER

Director13 March 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 November 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-27Capital

Capital allotment shares.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Capital

Capital allotment shares.

Download
2019-12-29Officers

Termination director company with name termination date.

Download
2019-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-25Address

Change registered office address company with date old address new address.

Download
2019-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-14Capital

Capital allotment shares.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Resolution

Resolution.

Download
2018-08-15Address

Change registered office address company with date old address new address.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Capital

Capital allotment shares.

Download
2018-02-10Capital

Capital allotment shares.

Download
2017-11-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.