About

Registered Number: 04703357
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Tylston Cottage, Tunbridge Lane, Liphook, Hampshire, GU30 7QA,

 

Established in 2003, Urie Locomotive Society Ltd have registered office in Liphook, it has a status of "Active". We do not know the number of employees at the company. There are 8 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFIELD, David Alan, Eur. Ing. 06 September 2003 - 1
STRATTON, Barry John 19 March 2003 - 1
BAILEY, Terence Ronald 06 September 2003 11 May 2009 1
BALL, Anthony George James 19 March 2003 12 November 2004 1
BELL, John Ernest 06 September 2003 28 February 2016 1
PEARCE, Cedric Alan 19 March 2003 31 December 2003 1
WILLIAMSON, Michael Frank 19 March 2003 13 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HENSTRIDGE, James William 06 June 2009 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 March 2016
TM01 - Termination of appointment of director 20 March 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 24 December 2015
AD01 - Change of registered office address 01 December 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 03 May 2012
RESOLUTIONS - N/A 23 January 2012
MEM/ARTS - N/A 23 January 2012
CC04 - Statement of companies objects 23 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 01 May 2011
TM02 - Termination of appointment of secretary 01 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 18 July 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.