UKBizDB.co.uk

ASHBY & NUNEATON JOINT RAILWAY COMPANY LIMITED

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

This company is commonly known as Ashby & Nuneaton Joint Railway Company Limited. The company was founded 26 years ago and was given the registration number 03481796. The firm's registered office is in ATHERSTONE. You can find them at 31 Boot Hill, Grendon, Atherstone, Warwickshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:ASHBY & NUNEATON JOINT RAILWAY COMPANY LIMITED
Company Number:03481796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1997
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:31 Boot Hill, Grendon, Atherstone, Warwickshire, United Kingdom, CV9 2EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Boot Hill, Grendon, Atherstone, United Kingdom, CV9 2EL

Director28 November 2017Active
17 Kennel Lane, Witherley, Atherstone, CV9 3LJ

Secretary05 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 December 1997Active
31, Boot Hill, Grendon, Atherstone, England, CV9 2EL

Director02 February 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 December 1997Active
17 Kennel Lane, Witherley, Atherstone, CV9 3LJ

Director05 January 1998Active
17 Kennel Lane, Witherley, Atherstone, CV9 3LJ

Director05 January 1998Active
31, Boot Hill, Grendon, Atherstone, United Kingdom, CV9 2EL

Director02 February 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 December 1997Active

People with Significant Control

Mr Mark Anthony Cox
Notified on:01 August 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:31, Boot Hill, Atherstone, England, CV9 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen David Martin
Notified on:30 June 2016
Status:Active
Date of birth:May 1974
Nationality:English
Address:17 Kennel Lane, Atherstone, CV9 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Frederick Martin
Notified on:30 June 2016
Status:Active
Date of birth:April 1949
Nationality:English
Address:17 Kennel Lane, Atherstone, CV9 3LJ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Accounts

Accounts with accounts type dormant.

Download
2020-11-09Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Address

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

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Address

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

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Change account reference date company current extended.

Download
2017-12-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Address

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

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.