This company is commonly known as Gloucester Railcar Trust Limited. The company was founded 28 years ago and was given the registration number 03150972. The firm's registered office is in NEWPORT. You can find them at 5 Brecon Road, , Newport, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | GLOUCESTER RAILCAR TRUST LIMITED |
---|---|---|
Company Number | : | 03150972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brecon Road, Newport, Wales, NP19 7RW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brecon Road, Newport, Wales, NP19 7RW | Secretary | 07 October 2013 | Active |
5, Brecon Road, Newport, Wales, NP19 7RW | Director | 04 November 2018 | Active |
Blunsdon Station, Tadpole Lane, Blunsdon, Swindon, England, SN25 2DA | Director | 21 May 2021 | Active |
5, Brecon Road, Newport, Wales, NP19 7RW | Director | 12 February 1996 | Active |
5, Brecon Road, Newport, Wales, NP19 7RW | Director | 09 December 2013 | Active |
13, Browning Close, Stratton, Swindon, England, SN3 4XS | Director | 18 January 2020 | Active |
61 Walsingham Gardens, Ewell, Epsom, KT19 0LT | Secretary | 12 February 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 25 January 1996 | Active |
77 Winifred Street, Swindon, Wiltshire, SN3 1RT | Director | 09 December 2013 | Active |
77 Winifred Street, Swindon, Wiltshire, SN3 1RT | Director | 09 December 2013 | Active |
77 Winifred Street, Swindon, Wiltshire, SN3 1RT | Director | 15 October 2011 | Active |
19 Abbots Road, Abbots Langley, Watford, WD5 0AY | Director | 12 February 1996 | Active |
41, Pendennis Road, Freshbrook, Swindon, SN5 8QG | Director | 21 February 2004 | Active |
33 Conningsby Drive, Pershore, WR10 1QX | Director | 27 May 2003 | Active |
7 Churchward Avenue, Churchward Avenue, Swindon, England, SN2 1NJ | Director | 04 November 2018 | Active |
26 Douglas Avenue, Bakersfield, Nottingham, NG4 1AJ | Director | 12 February 1996 | Active |
45 Warren Road, Woodley, Reading, RG5 3AR | Director | 12 February 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 25 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-04 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.