About

Registered Number: 02011432
Date of Incorporation: 17/04/1986 (38 years ago)
Company Status: Active
Registered Address: Park House, 200 Drake Street, Rochdale, Lancs, OL16 1UP

 

Having been setup in 1986, The 92207 Railway Company Ltd have registered office in Rochdale in Lancs, it's status in the Companies House registry is set to "Active". There are 5 directors listed for The 92207 Railway Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, Judith N/A 28 February 1992 1
ELLIS, Philip N/A 02 January 2003 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Kay 08 July 1997 31 May 2000 1
BOTTOMLEY, Eric 01 June 2000 01 September 2004 1
GORRINGE, Dee Darice Patricia 27 May 1992 07 July 1997 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 28 October 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
AA - Annual Accounts 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
363s - Annual Return 02 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 22 June 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 20 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 24 November 1992
363s - Annual Return 20 August 1992
288 - N/A 09 June 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 22 July 1991
288 - N/A 10 July 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
CERTNM - Change of name certificate 09 June 1989
363 - Annual Return 09 May 1989
288 - N/A 29 March 1989
AA - Annual Accounts 27 February 1989
288 - N/A 23 February 1989
PUC 2 - N/A 13 February 1989
363 - Annual Return 02 February 1989
287 - Change in situation or address of Registered Office 09 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1986
NEWINC - New incorporation documents 17 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.