UKBizDB.co.uk

THE SOUTH YORKSHIRE RAILWAY COMPANY LIMITED

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

This company is commonly known as The South Yorkshire Railway Company Limited. The company was founded 35 years ago and was given the registration number 02342203. The firm's registered office is in SHEFFIELD.. You can find them at 22 Newman Road, Wincobank, Sheffield., . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:THE SOUTH YORKSHIRE RAILWAY COMPANY LIMITED
Company Number:02342203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:22 Newman Road, Wincobank, Sheffield., S9 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Philip Garth, Wakefield, England, WF1 2LS

Secretary03 May 2019Active
22 Newman Road, Wincobank, Sheffield., S9 1LP

Director31 July 2019Active
22 Newman Road, Wincobank, Sheffield., S9 1LP

Director10 May 1999Active
22 Newman Road, Sheffield, S9 1LP

Director15 November 1998Active
30,Sunnybank Crescent, Brinsworth, Rotherham, S60 5JJ

Secretary01 April 1993Active
11 Linnet Mount, Thorpe Hesley, Rotherham, S61 2TR

Secretary-Active
42 Heath Avenue, Ramsbottom, Bury, BL0 9UN

Secretary15 April 2007Active
5, Barnsley Road, Scawsby, Doncaster, DN5 8QJ

Secretary09 April 2005Active
22 Newman Road, Sheffield, S9 1LP

Secretary05 November 2000Active
61, Tyersal Park, Tyersal, Bradford, England, BD4 8EY

Secretary01 October 2009Active
Thrybergh Post Office Doncaster Road, Thrybergh, Rotherham, S65 4NS

Director04 October 1998Active
1 St Mary's Drive, Catcliffe, Rotherham, S60 5TN

Director09 April 2005Active
1-3, St. Marys Drive, Catcliffe, Rotherham, S60 5TN

Director01 June 2008Active
42 Charlesworth Street, Bolsover, Chesterfield, S44 6JH

Director04 October 1998Active
42 Hadrian Road, Brinsworth, Rotherham, S60 5DZ

Director-Active
84 Dalewood Avenue, Sheffield, S8 0EH

Director05 April 2005Active
84 Dalewood Avenue, Sheffield, S8 0EH

Director-Active
30,Sunnybank Crescent, Brinsworth, Rotherham, S60 5JJ

Director19 July 1997Active
Far Cockcroft Farm, Rishworth, Sowerby Bridge, HX6 4RE

Director19 July 1997Active
Far Cockcroft Farm, Rishworth, Sowerby Bridge, HX6 4RE

Director19 July 1997Active
825, Gleadless Road, Sheffield, England, S12 2LG

Director01 October 2009Active
825 Gleadless Road, Gleadless, Sheffield, S12 2LG

Director01 August 1992Active
11 Linnet Mount, Thorpe Hesley, Rotherham, S61 2TR

Director-Active
42 Heath Avenue, Ramsbottom, Bury, BL0 9UN

Director15 April 2007Active
12 Cheyne Gardens, London, SW3 5QT

Director-Active
13 Eagle Crescent, Rainford, St Helens, WA11 8BG

Director04 October 1998Active
138 Newman Road, Wincobank, Sheffield, S9 1LS

Director29 December 2002Active
14, Folds Crescent, Sheffield, S8 0EQ

Director01 December 2010Active
5, Barnsley Road, Scawsby, Doncaster, England, DN5 8QJ

Director30 September 2010Active
5, Barnsley Road, Scawsby, Doncaster, DN5 8QJ

Director26 November 2005Active
160, Birchover Way, Allestree, Derby, England, DE22 2RW

Director16 September 2017Active
50 Newman Court, 95 Newman Road, Sheffield, S9 1LQ

Director28 November 1999Active
22 Newman Road, Sheffield, S9 1LP

Director-Active
61, Tyersal Park, Bradford, England, BD4 8EY

Director01 October 2009Active
7, Caernarvon Rd, Haslingden, Rossendale, England, BB4 4RD

Director03 November 2012Active

People with Significant Control

Mr John Wade
Notified on:01 January 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:22, Newman Road, Sheffield, England, S9 1LP
Nature of control:
  • Significant influence or control as firm
Mr Andrew Wilson
Notified on:02 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:61, Tyersal Park, Bradford, England, BD4 8EY
Nature of control:
  • Significant influence or control

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.