This company is commonly known as Cranmore Railway Company Limited. The company was founded 51 years ago and was given the registration number 01094413. The firm's registered office is in NR SHEPTON MALLET. You can find them at Cranmore Station, Cranmore, Nr Shepton Mallet, Somerset. This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.
Name | : | CRANMORE RAILWAY COMPANY LIMITED |
---|---|---|
Company Number | : | 01094413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranmore Station, Cranmore, Nr Shepton Mallet, Somerset, BA4 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leath House, Cheriton Street, South Cheriton, Templecombe, United Kingdom, BA8 0BG | Director | 12 August 2002 | Active |
Cranmore Station, Cranmore, Nr Shepton Mallet, BA4 4QP | Director | 29 May 2023 | Active |
Cranmore Station, Cranmore, Nr Shepton Mallet, BA4 4QP | Director | 14 May 2018 | Active |
5 Leaze House Mews Vallis Road, Frome, BA11 3ED | Secretary | 17 August 1996 | Active |
18 Old Wells Road, Shepton Mallet, BA4 5BL | Secretary | 01 January 1997 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | - | Active |
61 Bath Road, Wells, BA5 3HS | Secretary | 12 December 1995 | Active |
Cranmore Station, Cranmore, Nr Shepton Mallet, BA4 4QP | Secretary | 15 October 2016 | Active |
The Whispers Mead Lane, Wanstrow, Shepton Mallet, BA4 4TF | Secretary | 17 May 2003 | Active |
Winterwood, St Georges Road Semington, Trowbridge, BA14 6JQ | Secretary | 05 July 2004 | Active |
18 High Green, Easton, Wells, BA5 1EG | Secretary | 26 October 2002 | Active |
Combe Barton, High Street Dinder, Wells, BA5 3PL | Secretary | 19 March 2001 | Active |
Greystones, Little London, Oakhill, Radstock, BA3 5AU | Director | 01 January 2005 | Active |
113 Ridgeway Lane, Whitchurch, Bristol, BS14 9PG | Director | 02 October 2000 | Active |
18 Old Wells Road, Shepton Mallet, BA4 5BL | Director | 01 January 1997 | Active |
Cranmore Station, Cranmore, Nr Shepton Mallet, BA4 4QP | Director | 01 June 2015 | Active |
Cranmore Station, Cranmore, Nr Shepton Mallet, BA4 4QP | Director | 17 October 2015 | Active |
61 Bath Road, Wells, BA5 3HS | Director | - | Active |
9 Lauriston Road, Wimbledon, London, SW19 4TJ | Director | 15 July 2002 | Active |
9 Lauriston Road, Wimbledon, London, SW19 4TJ | Director | 15 July 2002 | Active |
Battlefield House Battlefield Road, Shrewsbury, SY1 4AB | Director | 19 December 1996 | Active |
Winterwood, St Georges Road, Semington, BA14 6JQ | Director | 17 May 2003 | Active |
55 Garston Street, Shepton Mallet, BA4 5NW | Director | 11 August 1997 | Active |
London Jock Wood, Widdington, Saffron Walden, CB11 3SN | Director | - | Active |
Well Cottage Ogbourne Maizey, Marlborough, SN8 1ZY | Director | 24 December 1997 | Active |
Brooklands Farm, Hammerwood, East Grinstead, RH19 3QA | Director | - | Active |
Winkworth Farm, Hascombe, Godalming, GU8 4JW | Director | - | Active |
Combe Barton, High Street Dinder, Wells, BA5 3PL | Director | 07 August 2000 | Active |
Holly House, Leigh Street, Leigh Upon Mendip, BA3 5QP | Director | 29 July 2002 | Active |
East Somerset Railway Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cranmore Station, West Cranmore, Shepton Mallet, England, BA4 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Incorporation | Memorandum articles. | Download |
2023-06-09 | Resolution | Resolution. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Resolution | Resolution. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.