UKBizDB.co.uk

THE STEAM DREAMS RAIL CO LTD

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

This company is commonly known as The Steam Dreams Rail Co Ltd. The company was founded 5 years ago and was given the registration number 11454196. The firm's registered office is in GUILDFORD. You can find them at Albury Lodge The Street, Albury, Guildford, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:THE STEAM DREAMS RAIL CO LTD
Company Number:11454196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Albury Lodge The Street, Albury, Guildford, United Kingdom, GU5 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director01 June 2022Active
Deep Meadows, Fifield, Maidenhead, England, SL6 2NX

Director01 December 2018Active
Deep Meadows, Fifield, Maidenhead, England, SL6 2NX

Director01 December 2018Active
Albury Lodge, The Street, Albury, Guildford, United Kingdom, GU5 9AE

Director09 July 2018Active

People with Significant Control

Locomotive Services Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Buck
Notified on:01 December 2018
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Deep Meadows, Fifield, Maidenhead, England, SL6 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Buck
Notified on:01 December 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Deep Meadows, Fifield, Maidenhead, England, SL6 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bryherley Limited
Notified on:09 July 2018
Status:Active
Country of residence:United Kingdom
Address:Albury Lodge, The Street, Guildford, United Kingdom, GU5 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Change account reference date company previous extended.

Download
2023-03-16Accounts

Change account reference date company current shortened.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Address

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

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Accounts

Change account reference date company previous extended.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.