UKBizDB.co.uk

NORTHAMPTON STEAM RAILWAY LIMITED

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

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.

Company Information

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:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Bliss Avenue, Cranfield, Bedford, England, MK43 0EY

Director23 October 2011Active
30, Harborough Road, Kingsthorpe, Northampton, England, NN2 7AZ

Director07 January 2023Active
23, Rowan Way, Cranfield, United Kingdom, MK43 0DH

Director02 March 2023Active
2, Poppy Leys, Brixworth, Northampton, England, NN6 9UL

Director05 December 1993Active
73, Ridgeway, Wellingborough, England, NN8 4RY

Director21 June 2000Active
12 Eastfield Road, Wellingborough, NN8 1QU

Director18 September 2002Active
36 Arden Place, Luton, LU2 7YE

Secretary-Active
5 Townsend Close, Hanging Houghton, Northampton, NN6 9HP

Secretary10 August 1993Active
4, Hall Lane, Kettering, Great Britain, NN15 7LJ

Director27 October 2013Active
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

Director02 November 2014Active
4, Kilby Close, Wellingborough, England, NN8 2BG

Director03 November 2019Active
2 Watson Road, Long Buckby, Northampton, NN6 7PS

Director-Active
6, Hazelwood Road, Northampton, NN1 1LW

Director14 October 2009Active
11 Shelsley Drive, Parklands, Northampton, NN3 6ET

Director10 September 1997Active
222 Spinney Hill Road, Northampton, NN3 6DP

Director-Active
24 Spencer Street, Northampton, NN5 5JU

Director21 June 2000Active
128 Bridgewater Drive, Northampton, NN3 3BB

Director-Active
Lealholm Village Shop, Lealholm, Whitby, YO21 2AQ

Director18 September 2002Active
5 Grovebury Dell, Kingsthorpe, Northampton, NN2 8QP

Director21 June 2000Active
51 Station Road, Burton Latimer, Kettering, NN15 5PB

Director21 June 2000Active
6 Hazelwood Road, Northampton, NN1 1LW

Director06 October 2010Active
41 North Road, Earls Barton, Northampton, NN6 0LP

Director30 April 1993Active
196 Bants Lane, Dutsun, Northampton, NN5 6AH

Director06 October 2004Active
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

Director06 October 2010Active
The Gateway, Raynsford Road, Northampton, NN5 7HP

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Capital

Capital allotment shares.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Capital

Capital allotment shares.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.