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.
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 | : |
|
Registered Address | : | 187 Chesterfield Road, Matlock, England, DE4 3GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
187, Chesterfield Road, Matlock, England, DE4 3GA | Secretary | 21 June 2010 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 09 November 2010 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 01 August 2011 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 06 July 2019 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 08 July 1996 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | - | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 14 April 2015 | Active |
14 Bright Street, North Wingfield, Chesterfield, S42 5LP | Secretary | 10 July 2000 | Active |
82 Church Street, Matlock, DE4 3BY | Secretary | - | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 10 July 2000 | Active |
8 Wolfe Close, Chesterfield, S40 2DF | Director | - | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 09 July 2001 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 14 April 2015 | Active |
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT | Director | 09 November 2010 | Active |
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT | Director | 09 November 2010 | Active |
14 Bright Street, North Wingfield, Chesterfield, S42 5LP | Director | - | Active |
33 Uplands Avenue, Littleover, Derby, DE23 7GE | Director | 12 July 1997 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 06 July 2013 | Active |
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 | Director | 14 April 2015 | Active |
187, Chesterfield Road, Matlock, England, DE4 3GA | Director | 06 July 2019 | Active |
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT | Director | 08 July 1996 | Active |
7 Castle View Drive, Cromford, Matlock, DE4 3RL | Director | - | Active |
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT | Director | 08 July 2002 | Active |
Maranatha 5 The Orchard, Belper, DE56 1DF | Director | 05 July 2004 | Active |
5 Minimum Terrace, Boythorpe, Chesterfield, S40 2QG | Director | - | Active |
46 Highfield Road, Derby, DE22 1GZ | Director | 15 July 1998 | Active |
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 | Director | 12 July 1997 | Active |
The School House, Wormhill, Buxton, SK17 8SL | Director | - | Active |
Peacehaven, Oak Road, Denstone, Uttoxeter, United Kingdom, ST14 5HT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Officers | Termination director company with name termination date. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-07 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2017-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.