CENTRAL TRAMWAY COMPANY,SCARBOROUGH LIMITED(THE)

16 Percy Street, Rotherham, S65 1ED
StatusACTIVE
Company No.00014873
CategoryPrivate Limited Company
Incorporated20 Jan 1881
Age143 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CENTRAL TRAMWAY COMPANY,SCARBOROUGH LIMITED(THE) is an active private limited company with number 00014873. It was incorporated 143 years, 3 months, 10 days ago, on 20 January 1881. The company address is 16 Percy Street, Rotherham, S65 1ED.



Company Fillings

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Purshouse

Appointment date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Catherine Purshouse

Appointment date: 2024-03-01

Documents

View document PDF

Resolution

Date: 29 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2024

Action Date: 23 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-23

Capital : 6,970.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Marshall

Termination date: 2024-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Marshall

Cessation date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Jane Marshall

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-22

Officer name: Jane Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-19

Charge number: 000148730006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-19

Charge number: 000148730007

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Purshouse

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Bartle

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Derwent Purshouse

Change date: 2012-05-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Virginia Alison Purshouse

Change date: 2012-05-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-20

Officer name: Ian Girling Purshouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: Marine Parade Scarborough YO11 2ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Marshall

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Purshouse

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Neil Derwent Purshouse

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Miss Jane Marshall

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Purshouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rodriguez-Tryhorn

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director herbert temple

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary herbert temple

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; change of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2004

Action Date: 02 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-02

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2003

Action Date: 03 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2002

Action Date: 04 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-04

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1999

Action Date: 01 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-01

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1998

Action Date: 02 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-02

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1997

Action Date: 03 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-03

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF


Some Companies

25 DAVIGDOR ROAD HOVE LIMITED

CHARITY FARM,LEIGHTON BUZZARD,LU7 9PB

Number:05204382
Status:ACTIVE
Category:Private Limited Company

EXEC EXPRESS LIMITED

8 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:03819363
Status:ACTIVE
Category:Private Limited Company

HEADSTOCK LIMITED

100 HOCKLIFFE ROAD,LEIGHTON BUZZARD,LU7 3FN

Number:06529558
Status:ACTIVE
Category:Private Limited Company

JACEK WOJCYNOWICZ LTD

19 OXCLIFFE AVENUE,MORECAMBE,LA3 1PT

Number:09555418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L E & P H PROPERTIES LIMITED

41 CHESTER STREET,FLINT,CH6 5BL

Number:10240379
Status:ACTIVE
Category:Private Limited Company

SILGAN WHITE CAP UK LIMITED

17-23 THORNE ROAD,DONCASTER,DN1 2RP

Number:02416087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source