UKBizDB.co.uk

STEEPLE GRANGE LIGHT RAILWAY COMPANY LIMITED

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

This company is commonly known as Steeple Grange Light Railway Company Limited. The company was founded 37 years ago and was given the registration number 02132090. The firm's registered office is in MATLOCK. You can find them at 187 Chesterfield Road, , Matlock, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:STEEPLE GRANGE LIGHT RAILWAY COMPANY LIMITED
Company Number:02132090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:187 Chesterfield Road, Matlock, England, DE4 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187, Chesterfield Road, Matlock, England, DE4 3GA

Secretary21 June 2010Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director09 November 2010Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director01 August 2011Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director06 July 2019Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director08 July 1996Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director-Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director14 April 2015Active
14 Bright Street, North Wingfield, Chesterfield, S42 5LP

Secretary10 July 2000Active
82 Church Street, Matlock, DE4 3BY

Secretary-Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director10 July 2000Active
8 Wolfe Close, Chesterfield, S40 2DF

Director-Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director09 July 2001Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director14 April 2015Active
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT

Director09 November 2010Active
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT

Director09 November 2010Active
14 Bright Street, North Wingfield, Chesterfield, S42 5LP

Director-Active
33 Uplands Avenue, Littleover, Derby, DE23 7GE

Director12 July 1997Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director06 July 2013Active
3 Water Lane, Cromford, Matlock, DE4 3QH

Director-Active
The Beeches 29 Snitterton Road, Matlock, DE4 3LZ

Director-Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director14 April 2015Active
187, Chesterfield Road, Matlock, England, DE4 3GA

Director06 July 2019Active
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT

Director08 July 1996Active
7 Castle View Drive, Cromford, Matlock, DE4 3RL

Director-Active
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT

Director08 July 2002Active
Maranatha 5 The Orchard, Belper, DE56 1DF

Director05 July 2004Active
5 Minimum Terrace, Boythorpe, Chesterfield, S40 2QG

Director-Active
46 Highfield Road, Derby, DE22 1GZ

Director15 July 1998Active
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT

Director-Active
14 Main Street, Middleton-By-Wirksworth, DE4 4LQ

Director-Active
Slavanka Alders Lane, Tansley, Matlock, DE4 5FB

Director12 July 1997Active
The School House, Wormhill, Buxton, SK17 8SL

Director-Active
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT

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 (6 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
2023-12-03Officers

Termination director company with name termination date.

Download
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2017-12-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Address

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

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.