UKBizDB.co.uk

GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED

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

This company is commonly known as Great Central Railway (nottingham) Limited. The company was founded 22 years ago and was given the registration number 04277779. The firm's registered office is in NOTTINGHAM. You can find them at Sherwood House, 7 Gregory Boulevard, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED
Company Number:04277779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Valley Road, West Bridgford, Nottingham, England, NG2 6HQ

Director26 May 2021Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director21 December 2021Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director21 December 2021Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director21 December 2021Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director21 December 2021Active
36 Hillview Road, Carlton, Nottingham, NG4 1LB

Director28 August 2001Active
61 Beech Avenue, Keyworth, NG12 5DE

Secretary15 March 2005Active
16, Eastcote Avenue, Bramcote, Nottingham, NG9 3FD

Secretary05 February 2004Active
Nottingham Heritage Centre, Mere Way, Ruddington, England, NG11 6NX

Secretary13 August 2013Active
36 Hillview Road, Carlton, Nottingham, NG4 1LB

Secretary28 August 2001Active
10, Arbutus Close, Barton Green, NG11 8SQ

Secretary22 May 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 August 2001Active
Spring Lodge, Low Road West, Warmsworth, Doncaster, DN4 9LE

Director16 December 2008Active
21 Mickleover Manor, Mickleover, DE3 0SH

Director05 February 2004Active
31 George Road, Carlton, NG4 3AE

Director05 February 2004Active
19, Priory Avenue, Tollerton, England, NG11 4EE

Director23 October 2020Active
7, Main Street, Papplewick, England, NG15 8FD

Director17 May 2012Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director21 December 2021Active
248, Bye Pass Road, Chilwell, Nottingham, England, NG9 5HL

Director17 May 2012Active
248 Bye Pass Road, Chilwell, Nottingham, NG9 5HL

Director28 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 August 2001Active
Nottingham Heritage Centre, Mere Way, Ruddington, United Kingdom, NG11 6NX

Director01 May 2018Active
61 Beech Avenue, Keyworth, NG12 5DE

Director15 March 2005Active
51, Chalkwell Esplanade, Westcliff-On-Sea, England, SS0 8JH

Director26 May 2021Active
6 Westdale Crescent, Gedling, NG4 3JP

Director05 February 2004Active
9, Birchall Close, Stapeley, Nantwich, CW5 7SQ

Director22 May 2008Active
Red Lion Farm, Slindon, Stafford, England, ST21 6LX

Director09 July 2021Active
14, Bickley Close, Hough, CW2 5JY

Director22 May 2008Active
31 Thorold Close, Clifton, NG11 8BU

Director05 February 2004Active
Bryer, Wilford Road, Ruddington, Nottingham, NG11 6NB

Director15 March 2005Active
Nottingham Heritage Centre, Mere Way, Ruddington, England, NG11 6NX

Director13 August 2013Active
8 Priory Mews, Northgate, Warwick, CV34 4LB

Director15 March 2005Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director21 December 2021Active
94, Wellington Road, Bollington, Macclesfield, England, SK10 5HT

Director01 March 2013Active
10, Arbutus Close, Barton Green, England, NG118SQ

Director20 January 2011Active

People with Significant Control

East Midlands Railway Trust
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Capital

Capital allotment shares.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-05-08Capital

Capital allotment shares.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-03-25Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-01-14Capital

Capital allotment shares.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.