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..
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 | : |
|
Registered Address | : | 22 Newman Road, Wincobank, Sheffield., S9 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Philip Garth, Wakefield, England, WF1 2LS | Secretary | 03 May 2019 | Active |
22 Newman Road, Wincobank, Sheffield., S9 1LP | Director | 31 July 2019 | Active |
22 Newman Road, Wincobank, Sheffield., S9 1LP | Director | 10 May 1999 | Active |
22 Newman Road, Sheffield, S9 1LP | Director | 15 November 1998 | Active |
30,Sunnybank Crescent, Brinsworth, Rotherham, S60 5JJ | Secretary | 01 April 1993 | Active |
11 Linnet Mount, Thorpe Hesley, Rotherham, S61 2TR | Secretary | - | Active |
42 Heath Avenue, Ramsbottom, Bury, BL0 9UN | Secretary | 15 April 2007 | Active |
5, Barnsley Road, Scawsby, Doncaster, DN5 8QJ | Secretary | 09 April 2005 | Active |
22 Newman Road, Sheffield, S9 1LP | Secretary | 05 November 2000 | Active |
61, Tyersal Park, Tyersal, Bradford, England, BD4 8EY | Secretary | 01 October 2009 | Active |
Thrybergh Post Office Doncaster Road, Thrybergh, Rotherham, S65 4NS | Director | 04 October 1998 | Active |
1 St Mary's Drive, Catcliffe, Rotherham, S60 5TN | Director | 09 April 2005 | Active |
1-3, St. Marys Drive, Catcliffe, Rotherham, S60 5TN | Director | 01 June 2008 | Active |
42 Charlesworth Street, Bolsover, Chesterfield, S44 6JH | Director | 04 October 1998 | Active |
42 Hadrian Road, Brinsworth, Rotherham, S60 5DZ | Director | - | Active |
84 Dalewood Avenue, Sheffield, S8 0EH | Director | 05 April 2005 | Active |
84 Dalewood Avenue, Sheffield, S8 0EH | Director | - | Active |
30,Sunnybank Crescent, Brinsworth, Rotherham, S60 5JJ | Director | 19 July 1997 | Active |
Far Cockcroft Farm, Rishworth, Sowerby Bridge, HX6 4RE | Director | 19 July 1997 | Active |
Far Cockcroft Farm, Rishworth, Sowerby Bridge, HX6 4RE | Director | 19 July 1997 | Active |
825, Gleadless Road, Sheffield, England, S12 2LG | Director | 01 October 2009 | Active |
825 Gleadless Road, Gleadless, Sheffield, S12 2LG | Director | 01 August 1992 | Active |
11 Linnet Mount, Thorpe Hesley, Rotherham, S61 2TR | Director | - | Active |
42 Heath Avenue, Ramsbottom, Bury, BL0 9UN | Director | 15 April 2007 | Active |
12 Cheyne Gardens, London, SW3 5QT | Director | - | Active |
13 Eagle Crescent, Rainford, St Helens, WA11 8BG | Director | 04 October 1998 | Active |
138 Newman Road, Wincobank, Sheffield, S9 1LS | Director | 29 December 2002 | Active |
14, Folds Crescent, Sheffield, S8 0EQ | Director | 01 December 2010 | Active |
5, Barnsley Road, Scawsby, Doncaster, England, DN5 8QJ | Director | 30 September 2010 | Active |
5, Barnsley Road, Scawsby, Doncaster, DN5 8QJ | Director | 26 November 2005 | Active |
160, Birchover Way, Allestree, Derby, England, DE22 2RW | Director | 16 September 2017 | Active |
50 Newman Court, 95 Newman Road, Sheffield, S9 1LQ | Director | 28 November 1999 | Active |
22 Newman Road, Sheffield, S9 1LP | Director | - | Active |
61, Tyersal Park, Bradford, England, BD4 8EY | Director | 01 October 2009 | Active |
7, Caernarvon Rd, Haslingden, Rossendale, England, BB4 4RD | Director | 03 November 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person secretary company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.