About

Registered Number: 03036777
Date of Incorporation: 22/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 25 Grosvenor Road, Wrexham, Wrexham, LL11 1BT,

 

80072 Steam Locomotive Co. Ltd was registered on 22 March 1995 and are based in Wrexham, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the company are listed as Maxwell, Andrew, Smales, Mark Andrew, Hook, Michael Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Andrew 09 June 2013 - 1
SMALES, Mark Andrew 24 December 2019 - 1
HOOK, Michael Roy 25 April 1999 11 September 2004 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AP01 - Appointment of director 29 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 September 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 17 September 2012
SH01 - Return of Allotment of shares 28 March 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 12 September 2011
RESOLUTIONS - N/A 16 June 2011
MISC - Miscellaneous document 16 June 2011
SH01 - Return of Allotment of shares 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 21 July 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 June 2003
363s - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 June 2001
363a - Annual Return 06 October 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 30 March 2000
363s - Annual Return 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
AA - Annual Accounts 03 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
287 - Change in situation or address of Registered Office 30 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.