About

Registered Number: 06283043
Date of Incorporation: 18/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8s Hackworth Industrial Park, Shildon, DL4 1HF,

 

Founded in 2007, Class G5 Locomotive Company Ltd have registered office in Shildon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the business are listed as Taylor, Timothy Ralph, Irving, Ian Alexander, Maughan, Richard John, Morris, Bernard John, Womersley, Roger Ingham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Ian Alexander 01 April 2009 - 1
MAUGHAN, Richard John 30 March 2016 - 1
MORRIS, Bernard John 18 June 2007 19 October 2013 1
WOMERSLEY, Roger Ingham 18 July 2007 06 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Timothy Ralph 19 October 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 16 June 2020
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 14 July 2014
AP03 - Appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 20 July 2010
363a - Annual Return 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
AA - Annual Accounts 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
363s - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
225 - Change of Accounting Reference Date 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
RESOLUTIONS - N/A 01 April 2008
123 - Notice of increase in nominal capital 01 April 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.