UKBizDB.co.uk

NEW LOCOMOTIVE FINANCE LIMITED

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

This company is commonly known as New Locomotive Finance Limited. The company was founded 28 years ago and was given the registration number 03161152. The firm's registered office is in DONCASTER. You can find them at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:NEW LOCOMOTIVE FINANCE LIMITED
Company Number:03161152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire, DN4 5PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Secretary01 October 2016Active
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Director16 February 2021Active
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Director01 December 2013Active
7 Tunley Road, London, SW17 7QH

Secretary16 July 2004Active
Glebelands, Sandy Lane, Hatford, SN7 8JH

Secretary26 July 2006Active
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Secretary17 June 2015Active
55 West Goethe 1250, Chicago, Usa, IL 60610

Secretary19 February 1996Active
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ

Secretary30 June 2008Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Secretary22 January 1997Active
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Secretary22 October 2010Active
86 Harvard Court, Honeybourne Road, London, NW6 1HW

Secretary06 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1996Active
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU

Director15 November 2000Active
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU

Director12 July 2000Active
Harrowby Hall, Hall Lane, Grantham, NG31 9EY

Director23 May 1996Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director23 May 1996Active
573 Earlston Road, Kenilworth, Usa, IL 60043

Director19 February 1996Active
7 Tunley Road, London, SW17 7QH

Director13 November 2007Active
166 Banbury Road, Oxford, OX2 7BT

Director23 May 1996Active
7 Briar Road, Newthorpe, NG16 2BN

Director29 July 2005Active
Fay Richwhite & Co Limited, Box 1650 151 Queen Street, Auckland, New Zealand,

Director21 January 1997Active
87 Pinckney Street, Boston, Usa, MA 02114

Director19 February 1996Active
935 De La Gauchetiere Street West, Floor 16, Montreal, Canada, FOREIGN

Director22 January 2003Active
28 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL

Director15 September 1999Active
455 North City Front Plaza Drive, Chicago, Illinois, United States, FOREIGN

Director14 November 2001Active
56 Scarsdale Villas, London, W8 6PP

Director13 March 2002Active
152 Penberg Circle, West Dundee, Usa,

Director19 February 1996Active
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Director09 June 2008Active
17 Ascenta Terrace, West Newton, Usa, 02165

Director23 May 1996Active
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN

Director01 August 2011Active
40 Montpelier Square, London, SW7 1JZ

Director12 January 2000Active
935 De La Gauchetiere W, 16th Floor, Montreal, Canada, FOREIGN

Director14 November 2001Active
4th Floor Stratton House, Stratton Street, London, W1X 5FE

Director15 September 1998Active
1003 Central Avenue, Deerfield, Usa, IL 60015

Director23 May 1996Active
22 Chester Street, Belgravia, London, SW1X 7BL

Director23 May 1996Active

People with Significant Control

Db Cargo (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Db Cargo (Uk) Holdings Limited, Carolina Way, Doncaster, England, DN4 5PN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-04Dissolution

Dissolution application strike off company.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-10-06Officers

Appoint person secretary company with name date.

Download
2016-10-06Officers

Termination secretary company with name termination date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download
2015-06-19Officers

Appoint person secretary company with name date.

Download
2015-05-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.