Warning: file_put_contents(c/99c0ed795473a2e5865b40ee38fe7c07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thompson B1 Locomotive Limited, AL5 5PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOMPSON B1 LOCOMOTIVE LIMITED

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

This company is commonly known as Thompson B1 Locomotive Limited. The company was founded 41 years ago and was given the registration number 01681263. The firm's registered office is in HARPENDEN. You can find them at 10 Furzedown Court, Milton Road, Harpenden, Herts. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THOMPSON B1 LOCOMOTIVE LIMITED
Company Number:01681263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:10 Furzedown Court, Milton Road, Harpenden, Herts, England, AL5 5PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Acre Close, Witnesham, Ipswich, England, IP6 9EU

Director05 December 2021Active
Green Cottage, Tysoe Road, Lower Tysoe, England, CV35 0BY

Director05 December 2021Active
8 Chesterton Avenue, Harpenden, AL5 5ST

Secretary02 November 2003Active
39, Lord Drive, Pocklington, York, YO42 2PB

Secretary01 October 2004Active
11 Valence End, Dunstable, LU6 3LR

Secretary-Active
32, Pasture Close, Worboys, Huntingdon, United Kingdom, PE28 2RB

Secretary05 January 2019Active
17 Lindley Close, Harpenden, AL5 4HS

Director-Active
10, Furzedown Court, Milton Road, Harpenden, England, AL5 5PD

Director28 November 2009Active
8 Chesterton Avenue, Harpenden, AL5 5ST

Director-Active
39, Lord Drive, Pocklington, York, YO42 2PB

Director01 October 2004Active
11 Valence End, Dunstable, LU6 3LR

Director-Active
3 The Larchlands, Penn, High Wycombe, HP10 8AB

Director01 October 2004Active
32, Pasture Close, Worboys, Huntingdon, England, PE28 2RB

Director05 January 2019Active
9 Woodcroft Close, Woodcroft, Chepstow, NP6 7HX

Director-Active
10 Briar Close, Wyke, Gillingham, SP8 4SS

Director-Active
78 Front Street, Slip End, Luton, LU1 4BS

Director01 October 2004Active

People with Significant Control

Mr David John Fowler
Notified on:09 November 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:39, Lord Drive, York, YO42 2PB
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 (6 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
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-30Capital

Capital allotment shares.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Address

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

Download
2021-12-15Address

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

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.