UKBizDB.co.uk

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED

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

This company is commonly known as Association Of Larger Scale Railway Modellers Limited. The company was founded 23 years ago and was given the registration number 04123660. The firm's registered office is in KING'S LYNN. You can find them at 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED
Company Number:04123660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Secretary23 April 2006Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director06 July 2019Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director23 April 2006Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director13 June 2001Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director23 April 2006Active
8, Ffolkes Place, Runcton Holme, King's Lynn, England, PE33 0AH

Director27 June 2015Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director12 December 2000Active
1 Tollgate Avenue, Redhill, RH1 5HR

Secretary12 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 December 2000Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director03 April 2011Active
Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director13 June 2005Active
Thornlea, River Road Stanah, Thornton, FY5 5LR

Director20 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 December 2000Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director24 May 2010Active
22, Concorde Drive, Hemel Hempstead, United Kingdom, HP2 4AW

Director27 June 2015Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director12 December 2000Active
Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director12 December 2000Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director03 April 2011Active
Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director13 June 2001Active
Churchill House, Stakenbridge Lane, Churchill, Kidderminster, DY10 3LT

Director12 December 2000Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director24 May 2010Active
South West Lodge, Hewell Lane, Tardbigge,

Director12 December 2000Active
24 Hall Farm Road, Melton, Woodbridge, IP12 1PJ

Director23 April 2006Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director04 October 2014Active
1 Tollgate Avenue, Redhill, RH1 5HR

Director13 June 2001Active
19 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Director13 June 2005Active
8, Ffolkes Place, Runcton Holme, King's Lynn, PE33 0AH

Director01 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 December 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.