Warning: file_put_contents(c/d27c09cca64938a00064499fa6d88e91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/92cb043e65aa91840de6edcb20dfae2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The 44422 Locomotive Company Limited, ST13 7EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE 44422 LOCOMOTIVE COMPANY LIMITED

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

This company is commonly known as The 44422 Locomotive Company Limited. The company was founded 15 years ago and was given the registration number 06772194. The firm's registered office is in CHEDDLETON. You can find them at Cheddleton Station, Station Road, Cheddleton, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE 44422 LOCOMOTIVE COMPANY LIMITED
Company Number:06772194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cheddleton Station, Station Road, Cheddleton, Staffordshire, ST13 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheddleton Station, Station Road, Cheddleton, ST13 7EE

Director15 June 2019Active
Cheddleton Station, Station Road, Cheddleton, ST13 7EE

Director15 June 2019Active
788-790, Finchley Road, London, NW11 7TJ

Secretary12 December 2008Active
78 Park Lane, Sandbach, CW11 1EP

Director12 December 2008Active
First Floor 7, Pillory Street, Nantwich, Uk, CW5 5BZ

Director01 June 2010Active
18, Birchenwood Way, Kidsgrove, Stoke-On-Trent, ST7 4GL

Director12 December 2008Active
788, Finchley Road, Temple Fortune, London, NW11 7TJ

Director12 December 2008Active
7, Pillory Street, Nantwich, United Kingdom, CW5 5BZ

Director25 May 2012Active
12, Minton Close, Congleton, CW12 3TD

Director18 March 2011Active
First Floor 7, Pillory Street, Nantwich, Uk, CW5 5BZ

Director01 August 2010Active

People with Significant Control

Mr Christopher Edward Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Cheddleton Station, Station Road, Cheddleton, ST13 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Address

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

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Address

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

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.