UKBizDB.co.uk

THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED

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

This company is commonly known as The Sir Nigel Gresley Locomotive Company Limited. The company was founded 25 years ago and was given the registration number 03700456. The firm's registered office is in BRADFORD. You can find them at Lloyds Bank Chambers, Hustlergate, Bradford, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED
Company Number:03700456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bossard Court, Leighton Buzzard, LU7 1DF

Secretary01 December 2006Active
86, Lanehouse Road, Thornaby, Stockton-On-Tees, Great Britain,

Director18 July 2015Active
90, Church Street, Oughtibridge, Sheffield, S35 0FW

Director09 August 2008Active
75 Doxford Place, Cramlington, NE23 6DX

Director24 January 2004Active
2, Bossard Court, Leighton Buzzard, LU7 1DF

Director01 December 2006Active
The Old Chapel, Netherton Fold, Huddersfield, England, HD4 7HB

Director10 July 2010Active
Oakridge, Marsh Lane, Elton, Chester, England, CH2 4LP

Director15 April 2023Active
77 Heathmeads, Pelton, Chester Le Street, DH2 1NB

Director03 July 1999Active
2, Bainton Close, Bradford On Avon, BA15 1SE

Director09 October 2009Active
122 Elms Road, Harrow, HA3 6BT

Secretary25 January 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 January 1999Active
Portcullis Lodge, Grosmont, Whitby, YO22 5PT

Director01 July 2000Active
19 Berkeley Drive, Guisborough, TS19 7LX

Director25 January 1999Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director18 February 2006Active
Rosecroft, Newton-On-Rawcliffe, Pickering, England, YO18 8QE

Director26 January 2013Active
30 Barham Road, Stevenage, SG2 9HX

Director17 February 2000Active
Keepers Cottage, Muntham Farm North End Findon, Worthing, BN14 0RQ

Director25 January 1999Active
122 Elms Road, Harrow, HA3 6BT

Director25 November 1999Active
Hollins Farmhouse, Eskdaleside, Grosmont, Whitby, YO22 5PS

Director11 August 2008Active
26 Cheltenham Gardens, Halifax, HX3 0AN

Director30 April 2005Active
Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ

Director30 May 2014Active
8 Sunnyview Terrace, Leeds, LS11 8QX

Director24 June 2009Active

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 (7 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Officers

Change person director company with change date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Change person director company with change date.

Download
2016-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-07-23Officers

Change person director company with change date.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download
2015-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.