CLASS 58 LOCOMOTIVES LTD

15 Wimblington Drive 15 Wimblington Drive, Reading, RG6 4JG
StatusACTIVE
Company No.07308257
CategoryPrivate Limited Company
Incorporated08 Jul 2010
Age13 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLASS 58 LOCOMOTIVES LTD is an active private limited company with number 07308257. It was incorporated 13 years, 10 months, 13 days ago, on 08 July 2010. The company address is 15 Wimblington Drive 15 Wimblington Drive, Reading, RG6 4JG.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 07 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 07 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Charles Peter Wallinger

Notification date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 07 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 07 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2020

Action Date: 07 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2019

Action Date: 07 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 07 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 07 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 07 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Mr Paul James Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2014

Action Date: 07 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 07 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2013

Action Date: 27 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wallinger

Change date: 2011-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2013

Action Date: 07 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Stevenson

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Old address: 15 St Leonards Ave Chineham Basingstoke RG24 8RD United Kingdom

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 07 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Fuller

Change date: 2011-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2010

Action Date: 07 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-07

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON CARE LTD

C/O COOPER HARLAND UNIT 1.14, BARKING ENTERPRISE CENTRE,BARKING,IG11 8FG

Number:10517040
Status:ACTIVE
Category:Private Limited Company

BLACKWATER TECHNOLOGIES LTD

63 ARMISTEAD WAY,CREWE,CW4 8FE

Number:11968584
Status:ACTIVE
Category:Private Limited Company

CLIPSTONE HOLDINGS LTD

UNIT L CLIPSTONE HOLDING CENTRE,CLIPSTONE,NG21 9AP

Number:09601704
Status:ACTIVE
Category:Private Limited Company

MASTERING MULTI-UNITS LTD

2 ANTHONY HOUSE BECKETT ROAD,COULSDON,CR5 1LU

Number:08729835
Status:ACTIVE
Category:Private Limited Company

PADCO ENGINEERING LIMITED

LAKE HOUSE, MARKET HILL,HERTS,SG8 9JN

Number:06174256
Status:ACTIVE
Category:Private Limited Company
Number:AC000572
Status:ACTIVE
Category:Other company type

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