UKBizDB.co.uk

9F LOCOMOTIVE CHARITABLE TRUST COMPANY

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

This company is commonly known as 9f Locomotive Charitable Trust Company. The company was founded 32 years ago and was given the registration number 02633605. The firm's registered office is in STOCKPORT. You can find them at 22 Offerton Drive, Offerton, Stockport, Cheshire. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:9F LOCOMOTIVE CHARITABLE TRUST COMPANY
Company Number:02633605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1991
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:22 Offerton Drive, Offerton, Stockport, Cheshire, SK2 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Offerton Drive, Offerton, Stockport, SK2 5QZ

Secretary06 August 1991Active
22 Offerton Drive, Offerton, Stockport, SK2 5QZ

Director06 August 1991Active
2, The Green, Calton, England, ST10 3JX

Director06 August 1991Active
4, Abbeydale Close, Ashton Under Lyne, Uk, OL6 9AS

Director01 August 2013Active
69 Shaftesbury Road, Watford, WD1 2RG

Secretary30 July 1991Active
69 Shaftesbury Road, Watford, WD1 2RG

Director30 July 1991Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director30 July 1991Active
2 Bley Avenue, East Leake, Loughborough, LE12 6NX

Director06 August 1991Active
6 Wicklow Court, 45 Lawrie Park Road, London, SE26 6DP

Director30 July 1991Active

People with Significant Control

Philip Neil Brown
Notified on:30 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:22 Offerton Drive, Stockport, SK2 5QZ
Nature of control:
  • Voting rights 25 to 50 percent
Malcolm Donald Mcnab
Notified on:30 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:22 Offerton Drive, Stockport, SK2 5QZ
Nature of control:
  • Voting rights 25 to 50 percent
Robert Frank Vasey
Notified on:30 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:22 Offerton Drive, Stockport, SK2 5QZ
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Dissolution

Dissolution application strike off company.

Download
2022-03-10Accounts

Change account reference date company previous extended.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-09-09Annual return

Annual return company with made up date.

Download
2015-04-28Accounts

Accounts with accounts type total exemption full.

Download
2015-02-17Officers

Change person director company with change date.

Download
2014-08-18Annual return

Annual return company with made up date.

Download
2014-05-15Accounts

Accounts with accounts type total exemption full.

Download
2013-08-27Annual return

Annual return company with made up date.

Download
2013-08-27Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.