About

Registered Number: 03380113
Date of Incorporation: 03/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Corris Railway Museum Station Yard, Corris, Machynlleth, Powys, SY20 9SH,

 

Having been setup in 1997, Corris Tattoo Locomotive Co. Ltd have registered office in Machynlleth, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHOUGH, Richard Stuart 01 January 2007 - 1
GUEST, Peter Auden 03 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Andrew William Alfred 01 January 2007 - 1
DAVIS, Brenda 03 June 1997 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 10 June 2018
AD01 - Change of registered office address 10 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 07 November 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 June 2003
AAMD - Amended Accounts 26 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 27 June 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 16 July 1998
NEWINC - New incorporation documents 03 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.