You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71000 Steam Locomotive Limited NORTH WALSHAM


Founded in 1975, 71000 Steam Locomotive, classified under reg no. 01195307 is an active company. Currently registered at Folgate House NR28 0AJ, North Walsham the company has been in the business for 49 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Benjamin F. and Adrian M.. In addition one secretary - Adrian M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frank R. who worked with the the firm until 31 July 2004.

71000 Steam Locomotive Limited Address / Contact

Office Address Folgate House
Office Address2 Folgate Road
Town North Walsham
Post code NR28 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01195307
Date of Incorporation Thu, 2nd Jan 1975
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Benjamin F.

Position: Director

Appointed: 23 May 2019

Adrian M.

Position: Director

Appointed: 31 October 2005

Adrian M.

Position: Secretary

Appointed: 03 December 2004

Frank R.

Position: Secretary

Resigned: 31 July 2004

Trevor T.

Position: Director

Appointed: 01 January 2013

Resigned: 07 April 2017

Adrian G.

Position: Director

Appointed: 09 July 2007

Resigned: 01 May 2009

Michael J.

Position: Director

Appointed: 01 November 2005

Resigned: 26 August 2017

John C.

Position: Director

Appointed: 03 December 2004

Resigned: 18 October 2005

Jeffrey I.

Position: Director

Appointed: 25 September 2004

Resigned: 20 November 2004

Derek T.

Position: Director

Appointed: 25 September 2004

Resigned: 20 November 2004

David B.

Position: Secretary

Appointed: 01 August 2004

Resigned: 07 December 2004

Malcolm S.

Position: Director

Appointed: 27 September 2003

Resigned: 17 September 2018

Jeffrey I.

Position: Director

Appointed: 10 May 2003

Resigned: 27 September 2003

Gary S.

Position: Director

Appointed: 10 May 2003

Resigned: 20 November 2004

Keith C.

Position: Director

Appointed: 29 March 2003

Resigned: 27 September 2003

Adrian M.

Position: Director

Appointed: 22 August 2002

Resigned: 07 April 2003

Adrian M.

Position: Director

Appointed: 06 July 2002

Resigned: 20 November 2004

Derek T.

Position: Director

Appointed: 10 June 2000

Resigned: 27 September 2003

David M.

Position: Director

Appointed: 17 July 1999

Resigned: 07 April 2003

Malcolm S.

Position: Director

Appointed: 24 February 1996

Resigned: 21 April 2003

Frank R.

Position: Director

Appointed: 31 December 1992

Resigned: 26 November 2002

Peter K.

Position: Director

Appointed: 31 December 1992

Resigned: 13 October 2001

Adrian M.

Position: Director

Appointed: 31 December 1992

Resigned: 24 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets15 17144 91544 56742 63341 2535 4615 0834 7894 6034 381
Other
Creditors5 9945 676380380380380380380380380
Depreciation Amortisation Impairment Expense1 4531 453        
Fixed Assets49 38447 93146 478       
Net Current Assets Liabilities9 17739 23944 18742 25340 8735 0814 7034 4094 2234 001
Other Operating Expenses Format23 4588 338        
Other Operating Income Format2 50        
Profit Loss-4 911-9 741        
Total Assets Less Current Liabilities58 56187 17090 66542 25340 8735 0814 7034 4094 2234 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements