THE 4253 LOCOMOTIVE COMPANY LIMITED

Old Chilmington Oast Chilmington Green Old Chilmington Oast Chilmington Green, Ashford, TN23 3DP, England
StatusACTIVE
Company No.06957894
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE 4253 LOCOMOTIVE COMPANY LIMITED is an active private limited company with number 06957894. It was incorporated 14 years, 10 months, 24 days ago, on 09 July 2009. The company address is Old Chilmington Oast Chilmington Green Old Chilmington Oast Chilmington Green, Ashford, TN23 3DP, England.



Company Fillings

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Richard Hall Beckett

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Mark Charles Singleton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Neil Steven White

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Steven White

Appointment date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

New address: Old Chilmington Oast Chilmington Green Great Chart Ashford TN23 3DP

Change date: 2022-12-08

Old address: 25 Winser Road Rolvenden Layne Cranbrook Kent TN17 4NL

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Ronald Atkins

Termination date: 2022-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Ronald Atkins

Termination date: 2022-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-11

Officer name: Mark Upton Yonge

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Francis Alfred Moffatt

Change date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Richard Francis Alfred Moffatt

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Mowforth

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Singleton

Appointment date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Jerry Charles Preston-Ladd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henery Mowforth

Change date: 2013-04-03

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerry Charles Preston-Ladd

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Move registers to registered office company

Date: 27 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glynn Murray

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henery Mowforth

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Upton Yonge

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Masterson

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hall Beckett

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Old address: Aveling House Park Lane Elham Canterbury Kent CT4 6UU

Change date: 2011-08-18

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kent and east sussex locomotive company LIMITED\certificate issued on 11/08/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Move registers to sail company

Date: 27 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Ronald Atkins

Change date: 2010-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-09

Officer name: Bryan Ronald Atkins

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROXTED PLANT HIRE LIMITED

13 CRANHAM ROAD,DUNMOW,CM6 2BT

Number:07915160
Status:ACTIVE
Category:Private Limited Company

CAPTAINJOE AIR LIMITED

3 ST PAULS CLOSE,ADDLESTONE,KT15 1RJ

Number:11733756
Status:ACTIVE
Category:Private Limited Company

DRAGO ENTERPRISES LTD

44E ASKEW ROAD,LONDON,W12 9BH

Number:09894033
Status:ACTIVE
Category:Private Limited Company

KICKSTART TUTORS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10080821
Status:ACTIVE
Category:Private Limited Company

SWITCH CREATIVE PROJECTS LLP

PALM COURT, UNIT 2,LONDON,NW9 9BQ

Number:OC422213
Status:ACTIVE
Category:Limited Liability Partnership

TIM HINCHCLIFFE COMMERCIAL BROKER LTD

90 BERRY LANE,PRESTON,PR3 3WH

Number:09381097
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