This company is commonly known as Northampton Steam Railway Limited. The company was founded 38 years ago and was given the registration number 01939314. The firm's registered office is in NORTHAMPTON. You can find them at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | NORTHAMPTON STEAM RAILWAY LIMITED |
---|---|---|
Company Number | : | 01939314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom, NN7 3DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bliss Avenue, Cranfield, Bedford, England, MK43 0EY | Director | 23 October 2011 | Active |
30, Harborough Road, Kingsthorpe, Northampton, England, NN2 7AZ | Director | 07 January 2023 | Active |
23, Rowan Way, Cranfield, United Kingdom, MK43 0DH | Director | 02 March 2023 | Active |
2, Poppy Leys, Brixworth, Northampton, England, NN6 9UL | Director | 05 December 1993 | Active |
73, Ridgeway, Wellingborough, England, NN8 4RY | Director | 21 June 2000 | Active |
12 Eastfield Road, Wellingborough, NN8 1QU | Director | 18 September 2002 | Active |
36 Arden Place, Luton, LU2 7YE | Secretary | - | Active |
5 Townsend Close, Hanging Houghton, Northampton, NN6 9HP | Secretary | 10 August 1993 | Active |
4, Hall Lane, Kettering, Great Britain, NN15 7LJ | Director | 27 October 2013 | Active |
218 Walkley Crescent Road, Sheffield, S6 5BB | Director | - | Active |
36 Arden Place, Luton, LU2 7YE | Director | - | Active |
Box 27 Pillings Lock Marina, Flesh Hovel Lane, Quorn, Loughborough, United Kingdom, LE12 8FE | Director | 02 November 2014 | Active |
4, Kilby Close, Wellingborough, England, NN8 2BG | Director | 03 November 2019 | Active |
2 Watson Road, Long Buckby, Northampton, NN6 7PS | Director | - | Active |
6, Hazelwood Road, Northampton, NN1 1LW | Director | 14 October 2009 | Active |
11 Shelsley Drive, Parklands, Northampton, NN3 6ET | Director | 10 September 1997 | Active |
222 Spinney Hill Road, Northampton, NN3 6DP | Director | - | Active |
24 Spencer Street, Northampton, NN5 5JU | Director | 21 June 2000 | Active |
128 Bridgewater Drive, Northampton, NN3 3BB | Director | - | Active |
Lealholm Village Shop, Lealholm, Whitby, YO21 2AQ | Director | 18 September 2002 | Active |
5 Grovebury Dell, Kingsthorpe, Northampton, NN2 8QP | Director | 21 June 2000 | Active |
51 Station Road, Burton Latimer, Kettering, NN15 5PB | Director | 21 June 2000 | Active |
6 Hazelwood Road, Northampton, NN1 1LW | Director | 06 October 2010 | Active |
41 North Road, Earls Barton, Northampton, NN6 0LP | Director | 30 April 1993 | Active |
196 Bants Lane, Dutsun, Northampton, NN5 6AH | Director | 06 October 2004 | Active |
5 Townsend Close, Hanging Houghton, Northampton, NN6 9HP | Director | - | Active |
206 Abington Avenue, Northampton, NN1 4QA | Director | - | Active |
Orchard House, Draughton Nr Maidwell, Northampton, | Director | - | Active |
32, Glebe Avenue, Hardingstone, Northampton, England, NN4 6DG | Director | 06 October 2010 | Active |
The Gateway, Raynsford Road, Northampton, NN5 7HP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-05 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Capital | Capital allotment shares. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Capital | Capital allotment shares. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.