UKBizDB.co.uk

THE 82045 STEAM LOCOMOTIVE TRUST

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

This company is commonly known as The 82045 Steam Locomotive Trust. The company was founded 15 years ago and was given the registration number 06872358. The firm's registered office is in FRODSHAM. You can find them at 82045 Steam Locomotive Trust Woodford School Bank, Norley, Frodsham, Cheshire. This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:THE 82045 STEAM LOCOMOTIVE TRUST
Company Number:06872358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock

Office Address & Contact

Registered Address:82045 Steam Locomotive Trust Woodford School Bank, Norley, Frodsham, Cheshire, WA6 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Grosvenor Road, Prenton, CH43 1TJ

Secretary07 April 2009Active
41 Northgate Avenue, Macclesfield, SK12 3AE

Director18 August 2009Active
31 Grosvenor Road, Prenton, CH43 1TJ

Director07 April 2009Active
The Cwm, Meadow Street, Weobley, Hereford, United Kingdom, HR4 8SF

Director18 August 2009Active
Troedrhiwfedwen Crossing Cottage, Llanbister Road, Llandrindod Wells, Wales, LD1 5UP

Director07 August 2023Active
Troedrhiwfedwen Crossing Cottage, Llanbister Road, Llandrindod Wells, Wales, LD1 5UP

Director07 August 2023Active
4, Southfield, Willowmead Park, Prestbury, England, SK10 4XF

Director07 April 2009Active
Troedrhiwfedwen Crossing Cottage, Llanbister Road, Llandrindod Wells, Wales, LD1 5UP

Director17 January 2022Active
4, Southfield, Prestbury, Macclesfield, England, SK10 4XF

Director01 January 2012Active
Woodford, School Bank, Norley, Frodsham, England, WA6 8JY

Director07 April 2009Active

People with Significant Control

Mr Neil Anthony Taylor
Notified on:27 June 2022
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Wales
Address:Troedrhiwfedwen Crossing Cottage, Llanbister Road, Llandrindod Wells, Wales, LD1 5UP
Nature of control:
  • Significant influence or control as trust
Mr Christopher David Proudfoot
Notified on:29 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:Wales
Address:Tarw Bach, Llanddeusant, Holyhead, Wales, LL65 4AD
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Address

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

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-07-17Persons with significant control

Notification of a person with significant control.

Download
2022-07-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-15Address

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

Download
2022-05-15Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.