UKBizDB.co.uk

STEAM (MUSEUM OF THE GREAT WESTERN RAILWAY) LIMITED

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

This company is commonly known as Steam (museum Of The Great Western Railway) Limited. The company was founded 25 years ago and was given the registration number 03601019. The firm's registered office is in SWINDON. You can find them at 1 Firefly Avenue, , Swindon, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:STEAM (MUSEUM OF THE GREAT WESTERN RAILWAY) LIMITED
Company Number:03601019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:1 Firefly Avenue, Swindon, SN2 2EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Firefly Avenue, Swindon, SN2 2EH

Secretary07 July 2023Active
64, Hathaway Road, Swindon, England, SN2 7TP

Director01 September 2015Active
Civic Offices, Euclid Street, Swindon, England, SN1 2JH

Corporate Director01 April 2015Active
35 Gold View, Swindon, SN5 8ZG

Secretary17 May 2005Active
33 Kershaw Road, Swindon, SN3 6BS

Secretary20 July 1998Active
31 Sherford Road, Swindon, SN25 3PR

Secretary02 October 2005Active
Wat Tyler House 2nd Floor, Beckhampton St, Swindon, United Kingdom, SN1 2JH

Secretary23 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 July 1998Active
10 Little Avenue, Rodbourne Cheney, Swindon, SN2 1NL

Director20 July 1998Active
3 Packington Close, Shaw, Swindon, SN5 9PB

Director20 July 1998Active
High Banks, Easton Royal, Near Pewsey, SN9 5LY

Director07 June 2005Active
9 Fox Croft Walk, Chippenham, SN15 3YB

Director02 October 2005Active
6 Cumnor Road, Farmoor, Oxford, OX2 9NS

Director20 July 1998Active
Chandos 43 Main Road, Christian Malford, Chippenham, SN15 4AZ

Director28 June 2005Active
6 Herd Street, Marlborough, SN8 1DF

Director04 May 2000Active
62 Ashford Road, Swindon, SN1 3NS

Director20 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 July 1998Active

People with Significant Control

Mr Adrian Paul Arnold
Notified on:07 July 2023
Status:Active
Date of birth:May 1962
Nationality:British
Address:1, Firefly Avenue, Swindon, SN2 2EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Swindon Borough Council
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:Civic Offices, Euclid Street, Swindon, England, SN1 2JH
Nature of control:
  • Significant influence or control
Mr Gary Stephen Tubb
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:1, Firefly Avenue, Swindon, SN2 2EH
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type dormant.

Download
2015-09-07Officers

Appoint person director company with name date.

Download
2015-08-14Officers

Appoint corporate director company with name date.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.