Southern Locomotives Limited BROADSTAIRS


Southern Locomotives started in year 1990 as Private Limited Company with registration number 02479435. The Southern Locomotives company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Broadstairs at 7 The Broadway. Postal code: CT10 2AD. Since Tuesday 9th August 1994 Southern Locomotives Limited is no longer carrying the name 257 Squadron Locomotive Project.

Currently there are 10 directors in the the company, namely Simon T., Peter S. and Royston C. and others. In addition one secretary - Jonathan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Southern Locomotives Limited Address / Contact

Office Address 7 The Broadway
Town Broadstairs
Post code CT10 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479435
Date of Incorporation Mon, 12th Mar 1990
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Simon T.

Position: Director

Resigned:

Peter S.

Position: Director

Appointed: 19 March 2023

Royston C.

Position: Director

Appointed: 29 September 2021

Martin S.

Position: Director

Appointed: 01 November 2019

Robert B.

Position: Director

Appointed: 30 September 2017

Richard M.

Position: Director

Appointed: 27 September 2014

Nicholas T.

Position: Director

Appointed: 15 October 2011

Jonathan C.

Position: Director

Appointed: 03 October 2009

Jonathan C.

Position: Secretary

Appointed: 08 June 2009

David T.

Position: Director

Appointed: 14 January 1995

Stewart R.

Position: Director

Appointed: 12 March 1991

Nicholas D.

Position: Director

Resigned: 22 September 2021

William B.

Position: Director

Appointed: 27 February 2020

Resigned: 09 April 2021

William B.

Position: Director

Appointed: 04 February 2006

Resigned: 16 October 2011

Richard M.

Position: Director

Appointed: 08 October 2005

Resigned: 16 October 2010

John G.

Position: Director

Appointed: 01 June 1999

Resigned: 08 October 2005

Ronald L.

Position: Director

Appointed: 17 October 1998

Resigned: 07 October 2006

John M.

Position: Director

Appointed: 04 October 1997

Resigned: 15 October 2011

Stewart R.

Position: Secretary

Appointed: 22 February 1997

Resigned: 08 June 2009

Geoffrey T.

Position: Director

Appointed: 15 November 1996

Resigned: 24 October 2015

Steven K.

Position: Director

Appointed: 26 November 1995

Resigned: 15 July 2005

Paul A.

Position: Director

Appointed: 01 November 1995

Resigned: 08 October 2005

Bryan A.

Position: Director

Appointed: 22 May 1995

Resigned: 23 April 2001

Andrew A.

Position: Director

Appointed: 13 January 1995

Resigned: 09 July 2004

Nicholas D.

Position: Secretary

Appointed: 15 November 1994

Resigned: 22 February 1997

Michael C.

Position: Director

Appointed: 15 November 1994

Resigned: 03 October 2009

John R.

Position: Director

Appointed: 10 October 1992

Resigned: 15 November 1994

William B.

Position: Director

Appointed: 10 October 1992

Resigned: 10 November 1996

Terence H.

Position: Director

Appointed: 10 October 1992

Resigned: 15 December 1994

Leon P.

Position: Director

Appointed: 12 March 1991

Resigned: 15 December 1994

Michael P.

Position: Director

Appointed: 12 March 1991

Resigned: 15 December 1994

Geoffrey R.

Position: Director

Appointed: 12 March 1991

Resigned: 15 December 1994

Andrew M.

Position: Director

Appointed: 12 March 1991

Resigned: 07 August 2009

Allan S.

Position: Director

Appointed: 12 March 1991

Resigned: 15 November 1994

Martin S.

Position: Director

Appointed: 12 March 1991

Resigned: 16 October 2010

Bryan M.

Position: Director

Appointed: 12 March 1991

Resigned: 10 October 1992

William T.

Position: Director

Appointed: 12 March 1991

Resigned: 11 May 1997

Stephen W.

Position: Director

Appointed: 12 March 1991

Resigned: 14 January 1995

Francis M.

Position: Director

Appointed: 12 March 1991

Resigned: 15 December 1994

Robert K.

Position: Director

Appointed: 12 March 1991

Resigned: 10 October 1992

Peter A.

Position: Director

Appointed: 12 March 1991

Resigned: 24 February 1994

Simon T.

Position: Secretary

Appointed: 12 March 1991

Resigned: 15 November 1994

Geoffrey T.

Position: Director

Appointed: 12 March 1991

Resigned: 15 December 1994

Company previous names

257 Squadron Locomotive Project August 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth2 132 7342 442 0622 606 0172 708 5542 823 566     
Balance Sheet
Cash Bank In Hand8 570417 044399 487305 457254 426     
Cash Bank On Hand    254 42690 65797 62833 95324 24933 230
Current Assets8 578417 093403 827311 103254 616105 661114 18843 93240 85840 245
Debtors8494 3405 6461909 84716 5609 97916 6097 015
Net Assets Liabilities    3 283 2733 361 2833 501 4653 566 0453 623 7893 704 855
Net Assets Liabilities Including Pension Asset Liability2 132 7342 442 0622 606 0172 708 5542 823 566     
Other Debtors     9 425    
Property Plant Equipment    3 049 0783 250 5643 500 1503 650 1533 902 7533 970 179
Tangible Fixed Assets2 158 2822 022 6792 197 9352 416 7412 589 371     
Reserves/Capital
Called Up Share Capital2 094 5002 184 2502 226 7502 263 8802 306 500     
Profit Loss Account Reserve38 234257 812379 267444 674517 066     
Shareholder Funds2 132 7342 442 0622 606 0172 708 5542 823 566     
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016     
Accumulated Depreciation Impairment Property Plant Equipment    417 822475 057516 999635 741758 564879 934
Amounts Owed By Group Undertakings      16 5439 90016 1936 732
Amounts Owed To Group Undertakings    20 4264 45438 93638 289 10 445
Creditors    50050042 16762 17472 17858 015
Creditors Due After One Year500500500500500     
Creditors Due Within One Year43 6267 2105 24528 79030 021     
Fixed Assets2 168 2822 032 6792 207 9352 426 7413 059 1783 260 6643 510 2503 660 2533 903 8533 971 279
Increase From Depreciation Charge For Year Property Plant Equipment     57 23541 942118 742122 823121 370
Investments Fixed Assets10 00010 00010 00010 00010 10010 10010 10010 1001 1001 100
Investments In Group Undertakings    10 10010 10010 10010 1001 1001 100
Net Current Assets Liabilities-35 048409 883398 582282 313224 595101 11933 382-32 034-207 886-208 409
Number Shares Allotted8 3788 7378 7378 7379 226     
Other Creditors    9 306 33 48527 46828 68626 864
Other Remaining Borrowings    50050050030 500500500
Par Value Share 250250250250     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 157    
Property Plant Equipment Gross Cost    3 466 9003 725 6214 017 1494 285 8944 661 3174 850 113
Recoverable Value-added Tax    1904221779416283
Share Capital Allotted Called Up Paid2 094 5002 184 2502 226 7502 263 8802 306 500     
Tangible Fixed Assets Additions 101 284267 143295 616253 678     
Tangible Fixed Assets Cost Or Valuation2 782 6722 650 4632 917 6063 213 2223 466 900     
Tangible Fixed Assets Depreciation624 390627 784719 671796 481877 529     
Tangible Fixed Assets Depreciation Charged In Period 96 62291 88776 81081 048     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 93 228        
Tangible Fixed Assets Disposals 233 493        
Total Additions Including From Business Combinations Property Plant Equipment     258 721291 528268 745375 423188 796
Total Assets Less Current Liabilities2 133 2342 442 5622 606 5172 709 0543 283 7733 361 7833 543 6323 628 2193 695 9673 762 870
Trade Creditors Trade Payables    2898852213621 349

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements