UKBizDB.co.uk

CENTRAL TRAMWAY COMPANY,SCARBOROUGH LIMITED(THE)

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

This company is commonly known as Central Tramway Company,scarborough Limited(the). The company was founded 143 years ago and was given the registration number 00014873. The firm's registered office is in ROTHERHAM. You can find them at 16 Percy Street, , Rotherham, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CENTRAL TRAMWAY COMPANY,SCARBOROUGH LIMITED(THE)
Company Number:00014873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1881
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:16 Percy Street, Rotherham, S65 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Percy Street, Rotherham, S65 1ED

Director01 July 2021Active
16, Percy Street, Rotherham, S65 1ED

Director01 March 2024Active
16, Percy Street, Rotherham, S65 1ED

Director01 July 2021Active
77 Sparken Hill, Worksop, S80 1AL

Director-Active
16, Percy Street, Rotherham, S65 1ED

Director01 March 2024Active
44 Clarendon Road, Fulwood, Sheffield, S10 3TR

Director-Active
77 Sparken Hill, Worksop, S80 1AL

Director-Active
44 Clarendon Road, Sheffield, S10 3TR

Director-Active
45 Gaunt Road, Bramley, Rotherham, S66 3YL

Secretary14 December 2007Active
4 Cow Wath Close, Newby, Scarborough, YO12 6UR

Secretary-Active
45 Gaunt Road, Bramley, Rotherham, S66 3YL

Director03 November 1997Active
45 Gaunt Road, Bramley, Rotherham, S66 3YL

Director-Active
25 Church Field Drive, Wickersley, Rotherham, S66 0DS

Director-Active
16 Percy Street, Rotherham, S65 1ED

Director-Active
25 Church Field Drive, Wickersley, Rotherham, S66 0DS

Director-Active
Edf Coca, Avda Andalucia 31-1-A, Spain, FOREIGN

Director06 April 1999Active
4 Cow Wath Close, Newby, Scarborough, YO12 6UR

Director-Active

People with Significant Control

Mrs Jane Marshall
Notified on:20 May 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:16, Percy Street, Rotherham, S65 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Girling Purshouse
Notified on:20 May 2017
Status:Active
Date of birth:October 1956
Nationality:British
Address:16, Percy Street, Rotherham, S65 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-27Capital

Capital cancellation shares.

Download
2024-02-27Capital

Capital return purchase own shares.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-07-24Resolution

Resolution.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.